Strathnairn Limited BONNYBRIDGE


Founded in 2003, Strathnairn, classified under reg no. SC249635 is an active company. Currently registered at Seabegs Road FK4 2BN, Bonnybridge the company has been in the business for 21 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. John C., appointed on 8 June 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strathnairn Limited Address / Contact

Office Address Seabegs Road
Town Bonnybridge
Post code FK4 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC249635
Date of Incorporation Tue, 20th May 2003
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

John C.

Position: Director

Appointed: 08 June 2006

Calum D.

Position: Secretary

Appointed: 22 June 2004

Resigned: 10 August 2009

Thomas W.

Position: Director

Appointed: 01 December 2003

Resigned: 10 November 2006

Alasdair G.

Position: Director

Appointed: 20 May 2003

Resigned: 09 September 2008

Thomas W.

Position: Secretary

Appointed: 20 May 2003

Resigned: 22 June 2004

John C.

Position: Director

Appointed: 20 May 2003

Resigned: 06 March 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand23 79622 18835 32518 88814 69010 72323 058
Current Assets23 79639 91835 32527 39614 82010 79623 358
Debtors 17 730 8 50813073300
Property Plant Equipment   12 53022 57624 25121 463
Other
Accumulated Depreciation Impairment Property Plant Equipment485485 1 3923 9006 7209 761
Average Number Employees During Period 111111
Creditors14 55029 99224 97426 99926 34327 03128 879
Disposals Decrease In Depreciation Impairment Property Plant Equipment  485    
Disposals Property Plant Equipment  485    
Increase From Depreciation Charge For Year Property Plant Equipment   1 3922 5082 8203 041
Net Current Assets Liabilities9 2469 92610 351397-11 523-16 235-5 521
Number Shares Issued Fully Paid 200200200   
Other Creditors30014 76012 51012 650   
Other Taxation Social Security Payable 2 7222622 266   
Par Value Share 111   
Property Plant Equipment Gross Cost485485 13 92226 47630 97131 224
Total Additions Including From Business Combinations Property Plant Equipment   13 92212 5544 495253
Total Assets Less Current Liabilities9 2469 92610 35112 92711 0538 01615 942
Trade Creditors Trade Payables14 25012 51012 20212 083   
Trade Debtors Trade Receivables 17 730 8 508   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
Free Download (7 pages)

Company search

Advertisements