Active
Company Information for STRATHEARN PROPERTY DEVELOPMENTS LIMITED
THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD, 3 SALTERS ROAD, WALLYFORD, MUSSELBURGH, EH21 8JY,
|
Company Registration Number
SC116307
Private Limited Company
Active |
Company Name | |
---|---|
STRATHEARN PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD 3 SALTERS ROAD WALLYFORD MUSSELBURGH EH21 8JY Other companies in EH19 | |
Company Number | SC116307 | |
---|---|---|
Company ID Number | SC116307 | |
Date formed | 1989-02-17 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTIN |
||
ROBERT GORDON NISBET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK EDWARD SWEENEY |
Company Secretary | ||
PATRICK EDWARD SWEENEY |
Director | ||
PAUL ANTHONY NELSON |
Director | ||
JOHN SWANSTON MARTIN |
Company Secretary | ||
STUART EDGAR FOULDS |
Company Secretary | ||
STUART EDGAR FOULDS |
Director | ||
ANDERSON STRATHERN WS |
Company Secretary | ||
KENNETH ROBERT GRIMSTON |
Director | ||
JOHN FORESTER STUART |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Director | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Director | 2005-05-31 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
BLACK I LIMITED | Director | 2003-05-09 | CURRENT | 1997-06-26 | Active | |
BELMONT GRAMPIAN LIMITED | Director | 2002-12-24 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Director | 1997-08-28 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-09-14 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JOHN MARTIN INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
JOHN MARTIN SERVICES LIMITED | Director | 1991-11-19 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Director | 1991-11-08 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
STRATHEARN LEISURE LIMITED | Director | 1990-04-30 | CURRENT | 1988-08-16 | Active | |
BELMONT GARAGE (EDINBURGH) LIMITED | Director | 1990-03-29 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Director | 1989-12-31 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Director | 1989-12-29 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1968-08-27 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
MURRAY MOTOR COMPANY LIMITED | Director | 1989-12-29 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-03 | Active | |
SILVERPOINT GRAPHIC DESIGN LIMITED | Director | 1989-08-07 | CURRENT | 1981-04-27 | Active | |
STRATHEARN SERVICES LIMITED | Director | 1989-08-07 | CURRENT | 1985-07-25 | Active | |
STRATHEARN GROUP LIMITED | Director | 1989-08-07 | CURRENT | 1988-08-24 | Active | |
STRATHEARN (EDINBURGH) LIMITED | Director | 1989-08-04 | CURRENT | 1981-04-23 | Active | |
FAST FIT TYRES & EXHAUSTS LIMITED | Director | 1989-04-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off | |
PROTOLINE TRANSPORT LIMITED | Director | 1986-06-11 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
THE LANE INTEGRATED COMMUNICATIONS LIMITED | Director | 2005-06-10 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
STRATHEARN (EDINBURGH) LIMITED | Director | 2005-05-31 | CURRENT | 1981-04-23 | Active | |
SILVERPOINT GRAPHIC DESIGN LIMITED | Director | 2005-05-31 | CURRENT | 1981-04-27 | Active | |
STRATHEARN SERVICES LIMITED | Director | 2005-05-31 | CURRENT | 1985-07-25 | Active | |
STRATHEARN GROUP LIMITED | Director | 2005-05-31 | CURRENT | 1988-08-24 | Active | |
STRATHEARN LEISURE LIMITED | Director | 2005-05-31 | CURRENT | 1988-08-16 | Active | |
BELMONT GROUP LIMITED | Director | 2005-05-31 | CURRENT | 1968-08-27 | Active - Proposal to Strike off | |
MURRAY MOTOR COMPANY LIMITED | Director | 2005-05-31 | CURRENT | 1975-11-05 | Active - Proposal to Strike off | |
BELMONT GARAGE (EDINBURGH) LIMITED | Director | 2005-05-31 | CURRENT | 1988-09-15 | Active - Proposal to Strike off | |
BLACK I LIMITED | Director | 2003-05-09 | CURRENT | 1997-06-26 | Active | |
AUTOSCOT DOT COM LIMITED | Director | 2000-10-03 | CURRENT | 1999-10-06 | Active - Proposal to Strike off | |
CALEDONIAN DIRECT RENTALS LIMITED | Director | 1999-04-01 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JAMES BURNETT & SON (ABERDEEN) LIMITED | Director | 1997-12-05 | CURRENT | 1948-06-28 | Active - Proposal to Strike off | |
JOHN MARTIN ACCIDENT REPAIRS LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
MCMURRAY & ARCHIBALD LIMITED | Director | 1997-08-28 | CURRENT | 1997-06-17 | Active - Proposal to Strike off | |
PERIMETER TECHNOLOGY (UK) LIMITED | Director | 1994-08-01 | CURRENT | 1993-09-08 | Active - Proposal to Strike off | |
JOHN MARTIN INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
JOHN MARTIN SERVICES LIMITED | Director | 1991-11-19 | CURRENT | 1991-09-10 | Active - Proposal to Strike off | |
DUNEDIN MOTOR COMPANY LIMITED | Director | 1991-11-08 | CURRENT | 1989-12-20 | Active - Proposal to Strike off | |
GRAMPIAN CARS LIMITED | Director | 1990-10-10 | CURRENT | 1975-08-21 | Active - Proposal to Strike off | |
CALEDONIAN VEHICLE CONTRACTS LIMITED | Director | 1989-12-31 | CURRENT | 1988-05-10 | Active - Proposal to Strike off | |
MARTIN MOTORS (GLASGOW) LIMITED | Director | 1989-12-29 | CURRENT | 1975-10-13 | Active - Proposal to Strike off | |
CENTRE CARS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-05 | Active - Proposal to Strike off | |
VICTOR WILSON LIMITED | Director | 1989-12-29 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
JOHN MARTIN GROUP LIMITED | Director | 1989-12-29 | CURRENT | 1958-05-02 | Active | |
MARTIN MOTORS (EDINBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1964-12-31 | Active - Proposal to Strike off | |
BELMONT NISSAN LIMITED | Director | 1989-12-29 | CURRENT | 1972-02-23 | Active - Proposal to Strike off | |
JOHN MARTIN HOLDINGS LIMITED | Director | 1989-12-29 | CURRENT | 1970-01-12 | Active | |
PROTOLINE TRANSPORT LIMITED | Director | 1989-12-29 | CURRENT | 1983-12-05 | Active - Proposal to Strike off | |
CENTRE CARS (MUSSELBURGH) LIMITED | Director | 1989-12-29 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
JOHN MARTIN ASSETS LIMITED | Director | 1989-12-29 | CURRENT | 1985-09-03 | Active | |
FAST FIT TYRES & EXHAUSTS LIMITED | Director | 1989-04-10 | CURRENT | 1989-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN WILLIAM ANTHONY CUNNINGHAM | |
AP03 | Appointment of Mrs Laura Alison Robinson as company secretary on 2020-07-01 | |
TM02 | Termination of appointment of Robert Gordon Nisbet on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP03 | Appointment of Mr Robert Gordon Nisbet as company secretary on 2018-08-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD SWEENEY | |
TM02 | Termination of appointment of Patrick Edward Sweeney on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM The John Martin Group Bankhead Drive Edinburgh EH11 4DJ Scotland | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM The John Martin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Martin on 2013-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE STRATHEARN GROUP COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MR PATRICK EDWARD SWEENEY | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 6 BANKHEAD AVENUE EDINBURGH EH11 4HD | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Partially Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Multiple filings of asset release and removal. Please see documents registered | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Partially Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 PROPERTY DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRATHEARN PROPERTY DEVELOPMENTS LIMITED are:
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. |