Background WavePink WaveYellow Wave

STREETFIELD PROPERTY COMPANY (SC037525)

STREETFIELD PROPERTY COMPANY (SC037525) is an active UK company. incorporated on 12 April 1962. with registered office in Perthshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STREETFIELD PROPERTY COMPANY has been registered for 63 years. Current directors include BRUCE, Caroline Teresa, BRUCE, John Edward, WEMYSS, Michael James.

Company Number
SC037525
Status
active
Type
private-unlimited
Incorporated
12 April 1962
Age
63 years
Address
Balmanno Estate, Perthshire, PH2 9HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUCE, Caroline Teresa, BRUCE, John Edward, WEMYSS, Michael James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETFIELD PROPERTY COMPANY

STREETFIELD PROPERTY COMPANY is an active company incorporated on 12 April 1962 with the registered office located in Perthshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STREETFIELD PROPERTY COMPANY was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

SC037525

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 12 April 1962

Size

N/A

Accounts

ARD: 28/11

Up to Date

Last Filed

Made up to N/A
Submitted on 28 September 1994 (31 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Balmanno Estate Perth Perthshire, PH2 9HG,

Timeline

6 key events • 1962 - 2017

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Jul 13
Director Joined
Jul 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 16 Nov 2000

BRUCE, Caroline Teresa

Active
Balmanno Estate, PerthshirePH2 9HG
Born October 1964
Director
Appointed 18 Jun 2013

BRUCE, John Edward

Active
By PerthPH2 9HG
Born November 1958
Director
Appointed 10 Apr 1990

WEMYSS, Michael James

Active
By PerthPH2 9HG
Born November 1947
Director
Appointed N/A

RATTRAY, Trudie Elizabeth

Resigned
Kinnoull, BlairgowriePH13 9PB
Secretary
Appointed 22 Nov 1996
Resigned 01 Mar 2000

SCOTT, Frederick Peter

Resigned
Park House, Bridge Of EarnPH2 9HG
Secretary
Appointed N/A
Resigned 22 Nov 1996

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 10 May 2000
Resigned 16 Nov 2000

BRUCE, James Michael Edward, The Hon

Resigned
Dron House, PerthPH2 9HG
Born August 1927
Director
Appointed N/A
Resigned 11 Apr 1991

COATS, William David, Sir

Resigned
The Cottage, SymingtonKA1 5QG
Born July 1924
Director
Appointed N/A
Resigned 25 Jul 1990

HYDE-THOMPSON, Paul Cater

Resigned
The Stable House, LutterworthLE17 6JE
Born March 1927
Director
Appointed N/A
Resigned 28 Jun 1999

STROYAN, Colin Strathearn Ropner

Resigned
PerthPH2 9HG
Born March 1927
Director
Appointed N/A
Resigned 18 Jun 2013

Persons with significant control

3

Mr Nicholas Walter Alexander

Active
LeslieKY6 3JJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr John Edward Bruce

Active
Balmanno Estate, PerthshirePH2 9HG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael James Wemyss

Active
Balmanno Estate, PerthshirePH2 9HG
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Legacy
6 July 2007
363aAnnual Return
Legacy
18 July 2006
363aAnnual Return
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363aAnnual Return
Legacy
9 August 2004
363(353)363(353)
Legacy
9 August 2004
363(190)363(190)
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
363aAnnual Return
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
1 September 1993
410(Scot)410(Scot)
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
16 July 1992
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
15 July 1991
288288
Accounts With Accounts Type Small Group
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
288288
Accounts With Accounts Type Small Group
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Accounts With Accounts Type Full Group
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
5 July 1988
363363
Accounts With Accounts Type Small
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Legacy
2 January 1985
363363
Incorporation Company
12 April 1962
NEWINCIncorporation