Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRAITH ESTATES LIMITED
Company Information for

STRAITH ESTATES LIMITED

STRAITH FARM -, MONIAIVE, DUMFRIESSHIRE, DG3 4DZ,
Company Registration Number
SC102244
Private Limited Company
Active

Company Overview

About Straith Estates Ltd
STRAITH ESTATES LIMITED was founded on 1986-12-10 and has its registered office in Dumfriesshire. The organisation's status is listed as "Active". Straith Estates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRAITH ESTATES LIMITED
 
Legal Registered Office
STRAITH FARM -
MONIAIVE
DUMFRIESSHIRE
DG3 4DZ
Other companies in DG3
 
Filing Information
Company Number SC102244
Company ID Number SC102244
Date formed 1986-12-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB435881918  
Last Datalog update: 2024-01-05 10:10:38
Primary Source:Companies House
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 STRAITH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBIN KIRKPATRICK GEDDES
Director 1989-08-16
ERIC GEDDES
Director 1989-08-16
GRAEME KIRKPATRICK GEDDES
Director 1989-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
AGNES MARY GEDDES
Company Secretary 1989-08-16 2008-03-16
AGNES MARY GEDDES
Director 1989-08-16 2008-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBIN KIRKPATRICK GEDDES VILLAGE GARAGE ENGINEERS LIMITED Director 2008-06-10 CURRENT 1987-04-21 Active
BRIAN ROBIN KIRKPATRICK GEDDES ALLOA ESTATES AND PROPERTY COMPANY LIMITED Director 2008-06-10 CURRENT 1989-11-08 Active
ERIC GEDDES ALLOA ESTATES AND PROPERTY COMPANY LIMITED Director 1991-05-07 CURRENT 1989-11-08 Active
ERIC GEDDES VILLAGE GARAGE ENGINEERS LIMITED Director 1989-09-26 CURRENT 1987-04-21 Active
GRAEME KIRKPATRICK GEDDES VILLAGE GARAGE ENGINEERS LIMITED Director 2008-06-10 CURRENT 1987-04-21 Active
GRAEME KIRKPATRICK GEDDES ALLOA ESTATES AND PROPERTY COMPANY LIMITED Director 2008-06-10 CURRENT 1989-11-08 Active

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
2024-06-13Change of details for Mr Brian Robin Kirkpatrick Geddes as a person with significant control on 2016-04-06
2024-06-13Change of details for Mr Graeme Kirkpatrick Geddes as a person with significant control on 2016-10-22
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEDDES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM Straith Farm Moniaive Dumfriesshire DG3 4DZ
2020-08-20PSC04Change of details for Mr Brian Robin Kirkpatrick Geddes as a person with significant control on 2020-08-20
2020-08-20CH01Director's details changed for Mr Eric Geddes on 2020-08-20
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ROBIN KIRKPATRICK GEDDES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-09AR0122/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-13AR0122/10/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-06AR0122/10/13 ANNUAL RETURN FULL LIST
2013-03-12AAMDAmended accounts made up to 2012-03-31
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0122/10/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0122/10/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0122/10/10 ANNUAL RETURN FULL LIST
2009-10-30AR0122/10/09 ANNUAL RETURN FULL LIST
2009-10-30CH01Director's details changed for Eric Geddes on 2009-10-02
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME KIRKPATRICK GEDDES / 02/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBIN KIRKPATRICK GEDDES / 02/10/2009
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AGNES GEDDES
2007-11-13363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-31363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-26363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-02363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-14363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-28363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-12123NC INC ALREADY ADJUSTED 02/11/01
2001-11-12RES04NC INC ALREADY ADJUSTED 02/11/01
2001-11-07363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-30123NC INC ALREADY ADJUSTED 21/04/01
2001-04-30RES04£ NC 100000/500000 21/04
2000-11-08363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-08363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-05363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-24363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-19363sRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-09363sRETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-01Error
1994-12-21410(Scot)PARTIC OF MORT/CHARGE *****
1994-12-15410(Scot)PARTIC OF MORT/CHARGE *****
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-10363sRETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1994-01-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-18CERTNMCOMPANY NAME CHANGED C.I.R.O.S. LIMITED CERTIFICATE ISSUED ON 19/11/93
1993-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-01363sRETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS
1993-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/93
1993-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-19363sRETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS
1992-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/92
1991-11-25363RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS
1991-11-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-12-12ORES04NC INC ALREADY ADJUSTED 22/11/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to STRAITH ESTATES 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 STRAITH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-12-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-12-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-12-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STRAITH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STRAITH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAITH ESTATES LIMITED
Trademarks
We have not found any records of STRAITH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAITH ESTATES 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 (01500 - Mixed farming) as STRAITH ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRAITH ESTATES 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 STRAITH ESTATES 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 STRAITH ESTATES 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.