Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHEARN (EDINBURGH) LIMITED
Company Information for

STRATHEARN (EDINBURGH) LIMITED

THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD, 3 SALTERS ROAD, WALLYFORD, MUSSELBURGH, EH21 8JY,
Company Registration Number
SC074580
Private Limited Company
Active

Company Overview

About Strathearn (edinburgh) Ltd
STRATHEARN (EDINBURGH) LIMITED was founded on 1981-04-23 and has its registered office in Wallyford. The organisation's status is listed as "Active". Strathearn (edinburgh) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRATHEARN (EDINBURGH) LIMITED
 
Legal Registered Office
THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD
3 SALTERS ROAD
WALLYFORD
MUSSELBURGH
EH21 8JY
Other companies in EH19
 
Filing Information
Company Number SC074580
Company ID Number SC074580
Date formed 1981-04-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHEARN (EDINBURGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATHEARN (EDINBURGH) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN
Director 1989-08-04
VERA ELIZABETH MARTIN
Director 1989-08-04
ROBERT GORDON NISBET
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK EDWARD SWEENEY
Company Secretary 2004-11-10 2018-06-01
PATRICK EDWARD SWEENEY
Director 2009-08-14 2018-06-01
PAUL ANTHONY NELSON
Director 1999-07-01 2005-05-31
JOHN SWANSTON MARTIN
Company Secretary 1993-06-01 2004-11-10
PAUL ANTHONY NELSON
Director 1995-10-30 1996-04-30
STUART EDGAR FOULDS
Company Secretary 1989-08-04 1993-06-01
STUART EDGAR FOULDS
Director 1989-08-04 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN DIRECT RENTALS LIMITED Director 2005-05-31 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
JOHN MARTIN BELMONT GRAMPIAN LIMITED Director 2002-12-24 CURRENT 1999-09-22 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
JOHN MARTIN MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
JOHN MARTIN PERIMETER TECHNOLOGY (UK) LIMITED Director 1994-09-14 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
JOHN MARTIN GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
JOHN MARTIN STRATHEARN LEISURE LIMITED Director 1990-04-30 CURRENT 1988-08-16 Active
JOHN MARTIN STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 1990-04-30 CURRENT 1989-02-17 Active
JOHN MARTIN BELMONT GARAGE (EDINBURGH) LIMITED Director 1990-03-29 CURRENT 1988-09-15 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
JOHN MARTIN MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
JOHN MARTIN VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
JOHN MARTIN MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
JOHN MARTIN BELMONT GROUP LIMITED Director 1989-12-29 CURRENT 1968-08-27 Active - Proposal to Strike off
JOHN MARTIN BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
JOHN MARTIN MURRAY MOTOR COMPANY LIMITED Director 1989-12-29 CURRENT 1975-11-05 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
JOHN MARTIN SILVERPOINT GRAPHIC DESIGN LIMITED Director 1989-08-07 CURRENT 1981-04-27 Active
JOHN MARTIN STRATHEARN SERVICES LIMITED Director 1989-08-07 CURRENT 1985-07-25 Active
JOHN MARTIN STRATHEARN GROUP LIMITED Director 1989-08-07 CURRENT 1988-08-24 Active
JOHN MARTIN FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off
JOHN MARTIN PROTOLINE TRANSPORT LIMITED Director 1986-06-11 CURRENT 1983-12-05 Active - Proposal to Strike off
VERA ELIZABETH MARTIN JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
VERA ELIZABETH MARTIN PERIMETER TECHNOLOGY (UK) LIMITED Director 1994-09-14 CURRENT 1993-09-08 Active - Proposal to Strike off
VERA ELIZABETH MARTIN GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
VERA ELIZABETH MARTIN MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
VERA ELIZABETH MARTIN JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
VERA ELIZABETH MARTIN MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
VERA ELIZABETH MARTIN BELMONT GROUP LIMITED Director 1989-12-29 CURRENT 1968-08-27 Active - Proposal to Strike off
VERA ELIZABETH MARTIN BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
VERA ELIZABETH MARTIN JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
VERA ELIZABETH MARTIN MURRAY MOTOR COMPANY LIMITED Director 1989-12-29 CURRENT 1975-11-05 Active - Proposal to Strike off
ROBERT GORDON NISBET THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
ROBERT GORDON NISBET SILVERPOINT GRAPHIC DESIGN LIMITED Director 2005-05-31 CURRENT 1981-04-27 Active
ROBERT GORDON NISBET STRATHEARN SERVICES LIMITED Director 2005-05-31 CURRENT 1985-07-25 Active
ROBERT GORDON NISBET STRATHEARN GROUP LIMITED Director 2005-05-31 CURRENT 1988-08-24 Active
ROBERT GORDON NISBET STRATHEARN LEISURE LIMITED Director 2005-05-31 CURRENT 1988-08-16 Active
ROBERT GORDON NISBET STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 2005-05-31 CURRENT 1989-02-17 Active
ROBERT GORDON NISBET BELMONT GROUP LIMITED Director 2005-05-31 CURRENT 1968-08-27 Active - Proposal to Strike off
ROBERT GORDON NISBET MURRAY MOTOR COMPANY LIMITED Director 2005-05-31 CURRENT 1975-11-05 Active - Proposal to Strike off
ROBERT GORDON NISBET BELMONT GARAGE (EDINBURGH) LIMITED Director 2005-05-31 CURRENT 1988-09-15 Active - Proposal to Strike off
ROBERT GORDON NISBET BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
ROBERT GORDON NISBET AUTOSCOT DOT COM LIMITED Director 2000-10-03 CURRENT 1999-10-06 Active - Proposal to Strike off
ROBERT GORDON NISBET CALEDONIAN DIRECT RENTALS LIMITED Director 1999-04-01 CURRENT 1993-09-08 Active - Proposal to Strike off
ROBERT GORDON NISBET JAMES BURNETT & SON (ABERDEEN) LIMITED Director 1997-12-05 CURRENT 1948-06-28 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
ROBERT GORDON NISBET MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
ROBERT GORDON NISBET PERIMETER TECHNOLOGY (UK) LIMITED Director 1994-08-01 CURRENT 1993-09-08 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
ROBERT GORDON NISBET DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
ROBERT GORDON NISBET GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
ROBERT GORDON NISBET CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
ROBERT GORDON NISBET MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
ROBERT GORDON NISBET CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
ROBERT GORDON NISBET VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
ROBERT GORDON NISBET MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
ROBERT GORDON NISBET BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
ROBERT GORDON NISBET PROTOLINE TRANSPORT LIMITED Director 1989-12-29 CURRENT 1983-12-05 Active - Proposal to Strike off
ROBERT GORDON NISBET CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
ROBERT GORDON NISBET FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800074
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800056
2021-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800065
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM ANTHONY CUNNINGHAM
2020-07-01AP03Appointment of Mrs Laura Alison Robinson as company secretary on 2020-07-01
2020-07-01TM02Termination of appointment of Robert Gordon Nisbet on 2020-07-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800072
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800077
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800076
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800073
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800070
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800069
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800068
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800067
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800066
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-27AP03Appointment of Mr Robert Gordon Nisbet as company secretary on 2018-08-27
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800065
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800048
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD SWEENEY
2018-06-01TM02Termination of appointment of Patrick Edward Sweeney on 2018-06-01
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800064
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800063
2018-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800062
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM The John Martin Group Bankhead Drive Edinburgh EH11 4DJ Scotland
2018-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800055
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800061
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800060
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800059
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800054
2017-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800058
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800057
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM THE JOHN MARTRIN GROUP SHERWOOD INDUSTRIAL ESTATE COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800055
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800056
2016-11-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-11-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800054
2016-11-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-11-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0745800052
2016-05-19AR0130/04/16 FULL LIST
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA ELIZABETH MARTIN / 19/11/2013
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800053
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800051
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800052
2016-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800050
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800049
2015-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800048
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-22AR0130/04/15 FULL LIST
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800046
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0745800047
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-26AR0130/04/14 FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE STRATHEARN GROUP COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW SCOTLAND
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-27AR0130/04/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0130/04/12 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0130/04/11 FULL LIST
2011-02-08AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-05-27AR0130/04/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-20288aDIRECTOR APPOINTED MR PATRICK EDWARD SWEENEY
2009-05-26363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-17363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-27419a(Scot)DEC MORT/CHARGE *****
2006-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 6 BANKHEAD AVENUE EDINBURGH EH11 4HD
2006-02-22288bDIRECTOR RESIGNED
2005-08-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-07-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-30363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-20419b(Scot)DEC MORT/CHARGE RELEASE *****
2003-11-15419a(Scot)DEC MORT/CHARGE *****
2003-07-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-25363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2002-12-30410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-02410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-24363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-08-18419a(Scot)DEC MORT/CHARGE *****
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-15419a(Scot)DEC MORT/CHARGE *****
2001-05-01363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-09AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-12363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-09-02288aNEW DIRECTOR APPOINTED
1999-07-15AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-08363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-10-27AUDAUDITOR'S RESIGNATION
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-28363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRATHEARN (EDINBURGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHEARN (EDINBURGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 46
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding BANK OF SCOTLAND PLC
2015-05-20 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-07 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-11-29 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-11-01 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-08-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-03-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-06-05 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-12-12 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-01-18 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHEARN (EDINBURGH) LIMITED

Intangible Assets
Patents
We have not found any records of STRATHEARN (EDINBURGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHEARN (EDINBURGH) LIMITED
Trademarks
We have not found any records of STRATHEARN (EDINBURGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHEARN (EDINBURGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRATHEARN (EDINBURGH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STRATHEARN (EDINBURGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHEARN (EDINBURGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHEARN (EDINBURGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.