Strathmuir Holdings Limited AIRDRIE


Founded in 2005, Strathmuir Holdings, classified under reg no. SC282354 is an active company. Currently registered at 52 Southburn Road ML6 9AD, Airdrie the company has been in the business for 19 years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on April 30, 2022. Since May 24, 2005 Strathmuir Holdings Limited is no longer carrying the name Castlelaw (no.580).

At present there are 2 directors in the the company, namely James R. and James R.. In addition one secretary - Angelina R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strathmuir Holdings Limited Address / Contact

Office Address 52 Southburn Road
Town Airdrie
Post code ML6 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282354
Date of Incorporation Wed, 30th Mar 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 29th April
Company age 19 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Angelina R.

Position: Secretary

Appointed: 01 February 2019

James R.

Position: Director

Appointed: 01 February 2019

James R.

Position: Director

Appointed: 01 February 2019

Kim H.

Position: Secretary

Appointed: 26 September 2018

Resigned: 01 February 2019

John L.

Position: Secretary

Appointed: 22 June 2006

Resigned: 26 September 2018

Mark R.

Position: Secretary

Appointed: 26 May 2005

Resigned: 22 June 2006

Donald R.

Position: Director

Appointed: 26 May 2005

Resigned: 01 February 2019

Mark R.

Position: Director

Appointed: 26 May 2005

Resigned: 01 February 2019

Thorntons Ws

Position: Corporate Secretary

Appointed: 30 March 2005

Resigned: 26 May 2005

Iain H.

Position: Director

Appointed: 30 March 2005

Resigned: 26 May 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Jwr Holdings Limited from Airdrie, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark R. This PSC owns 25-50% shares. Moving on, there is Donald R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jwr Holdings Limited

52 Southburn Road, Airdrie, ML6 9AD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc195436
Notified on 31 January 2019
Nature of control: 75,01-100% shares

Mark R.

Notified on 30 June 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Donald R.

Notified on 30 June 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Company previous names

Castlelaw (no.580) May 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors242 004242 004242 004242 004230 380230 000
Net Assets Liabilities74 34274 34274 34274 3421 265 2791 267 504
Other
Amounts Owed By Group Undertakings Participating Interests    380 
Amounts Owed By Related Parties230 000230 000230 000230 000230 380 
Amounts Owed By Subsidiaries    230 000230 000
Amounts Owed To Group Undertakings1 218 7611 218 7611 218 7611 218 761360 025 
Amounts Owed To Group Undertakings Participating Interests    616 996616 996
Average Number Employees During Period    22
Corporation Tax Payable4 5254 5254 5254 5254 525 
Corporation Tax Recoverable12 00412 00412 00412 004  
Creditors1 567 0911 567 0911 567 0911 567 091622 601619 996
Investments    1 657 5001 657 500
Investments Fixed Assets1 738 7001 738 7001 738 7001 657 5001 657 5001 657 500
Investments In Group Undertakings Participating Interests   1 657 5001 657 500 
Net Current Assets Liabilities-97 267-97 267-97 267-97 267-392 221 
Nominal Value Allotted Share Capital    100100
Number Shares Issued Fully Paid     100
Other Creditors348 330348 330348 330348 3301 0803 000
Other Investments Other Than Loans  1 738 7001 738 700  
Other Remaining Investments    1 657 5001 657 500
Other Taxation Payable    4 525 
Par Value Share     1
Total Assets Less Current Liabilities1 641 4331 641 4331 641 4331 265 2791 265 279 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search