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

STRACATHRO ESTATES LIMITED

BRAE OF PERT, LAURENCEKIRK, KINCARDINESHIRE, AB30 1QR,
Company Registration Number
SC129179
Private Limited Company
Active

Company Overview

About Stracathro Estates Ltd
STRACATHRO ESTATES LIMITED was founded on 1991-01-03 and has its registered office in Kincardineshire. The organisation's status is listed as "Active". Stracathro Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRACATHRO ESTATES LIMITED
 
Legal Registered Office
BRAE OF PERT
LAURENCEKIRK
KINCARDINESHIRE
AB30 1QR
Other companies in AB30
 
Telephone01674840206
 
Previous Names
STRACATHRO & CARESTON ESTATES LIMITED01/12/2014
Filing Information
Company Number SC129179
Company ID Number SC129179
Date formed 1991-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265420666  
Last Datalog update: 2024-05-05 06:32:50
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 STRACATHRO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CAMPBELL ADAMSON
Company Secretary 1995-08-31
GORDON CAIRNS
Director 2014-11-28
ALISON MARY CAMPBELL ADAMSON
Director 2006-09-01
HUGH ALEXANDER CAMPBELL ADAMSON
Director 1991-02-06
JAMES WILLIAM CAMPBELL ADAMSON
Director 2015-04-18
ALEXANDER JULIAN TAYLOR
Director 2015-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN MATHER STEWART
Director 1991-02-06 2006-08-31
ALISON MARY CAMPBELL ADAMSON
Director 1991-02-06 1995-12-02
THORNTONS WS
Nominated Secretary 1991-01-03 1995-08-31
DOUGLAS MACLEAN BLACK
Nominated Director 1991-01-03 1991-02-06
STEWART BRYMER
Director 1991-01-03 1991-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ALEXANDER CAMPBELL ADAMSON SCOTTISH LAND & ESTATES LIMITED Director 2017-04-20 CURRENT 2003-10-16 Active
HUGH ALEXANDER CAMPBELL ADAMSON WILD FISH CONSERVATION Director 2011-06-20 CURRENT 2004-02-20 Active
HUGH ALEXANDER CAMPBELL ADAMSON THE ESKS RIVERS & FISHERIES TRUST Director 2007-01-16 CURRENT 2007-01-16 Active
ALEXANDER JULIAN TAYLOR FORTUNA FORTIS LTD Director 2015-06-05 CURRENT 2015-06-05 Active
ALEXANDER JULIAN TAYLOR MILLER INSURANCE HOLDINGS LIMITED Director 1999-01-01 CURRENT 1964-12-07 Active
ALEXANDER JULIAN TAYLOR JAT HOLDINGS LIMITED Director 1991-10-18 CURRENT 1972-02-28 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
2024-05-0131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291790011
2023-10-23Change of details for Mr Hugh Alexander Campbell Adamson as a person with significant control on 2023-10-23
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291790009
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291790008
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291790007
2023-04-03Change of details for Mr Rory Gibson as a person with significant control on 2019-11-14
2023-04-03Change of details for Mr Angus Widdowson as a person with significant control on 2019-11-14
2023-03-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE SC1291790012
2022-05-05AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-28PSC04Change of details for Mr Hugh Alexander Campbell Adamson as a person with significant control on 2016-04-06
2021-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KENNETH SCOTT MONCRIEFF
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-07-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291790010
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MRS HANNAH GILLIAN CAMPBELL ADAMSON
2020-09-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02AP01DIRECTOR APPOINTED MR RANDAL PATRICK GRAVATT WILSON
2019-12-13RP04CS01Second filing of Confirmation Statement dated 28/11/2019
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS WIDDOWSON
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-05AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2018-10-01
2018-07-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 64600
2018-06-13SH06Cancellation of shares. Statement of capital on 2018-05-03 GBP 64,600
2018-06-13RES09Resolution of authority to purchase a number of shares
2018-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-13SH03Purchase of own shares
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM CAMPBELL ADAMSON
2018-05-18PSC04Change of details for Mr Hugh Alexander Campbell Adamson as a person with significant control on 2017-11-06
2018-05-16RP04CS01Second filing of Confirmation Statement dated 28/11/2016
2018-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/11/15
2018-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/11/14
2018-05-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/11/13
2018-05-16ANNOTATIONSecond Filing
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-07-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 65000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-28CS0128/11/16 STATEMENT OF CAPITAL GBP 65000
2016-06-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 65000
2015-11-28AR0128/11/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AP01DIRECTOR APPOINTED MR ALEXANDER JULIAN TAYLOR
2015-05-28AP01DIRECTOR APPOINTED MR JAMES WILLIAM CAMPBELL ADAMSON
2015-02-23AP01DIRECTOR APPOINTED MR GORDON CAIRNS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 65000
2014-12-23AR0128/11/14 FULL LIST
2014-12-01RES15CHANGE OF NAME 28/11/2014
2014-12-01CERTNMCOMPANY NAME CHANGED STRACATHRO & CARESTON ESTATES LIMITED CERTIFICATE ISSUED ON 01/12/14
2014-05-21AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-25LATEST SOC25/12/13 STATEMENT OF CAPITAL;GBP 65000
2013-12-25AR0128/11/13 FULL LIST
2013-12-23ANNOTATIONOther
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291790007
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291790008
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291790009
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291790006
2013-02-13AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-28RES01ADOPT ARTICLES 16/01/2013
2013-01-16AR0128/11/12 FULL LIST
2012-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-02AR0128/11/11 FULL LIST
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-10AR0128/11/10 FULL LIST
2010-11-25MG06sPARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-11AR0128/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY CAMPBELL ADAMSON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER CAMPBELL ADAMSON / 11/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY CAMPBELL ADAMSON / 11/12/2009
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-07-09225PREVSHO FROM 30/04/2009 TO 31/10/2008
2008-12-11363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-05363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-30363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-29363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-07363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-17363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-06AUDAUDITOR'S RESIGNATION
2000-01-25363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-20363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-12363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1997-01-09CERTNMCOMPANY NAME CHANGED CARESTON ESTATES LIMITED CERTIFICATE ISSUED ON 10/01/97
1996-10-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-02288SECRETARY RESIGNED
1996-04-02288NEW SECRETARY APPOINTED
1996-02-23288DIRECTOR RESIGNED
1996-01-16363(288)DIRECTOR RESIGNED
1996-01-16363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1995-12-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-10-24410(Scot)PARTIC OF MORT/CHARGE *****
1995-01-17363sRETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1994-10-20AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-01-18363sRETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to STRACATHRO 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 STRACATHRO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding CLYDESDALE BANK PLC
2013-12-18 Outstanding CLYDESDALE BANK PLC
2013-12-18 Outstanding CLYDESDALE BANK PLC
2013-09-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY AS VARIED BY DEED OF VARIATION 2010-11-25 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 1995-10-24 Outstanding SCOTTISH HOMES
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 STRACATHRO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STRACATHRO ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STRACATHRO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRACATHRO 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 STRACATHRO ESTATES LIMITED are:

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