Background WavePink WaveYellow Wave

STRATHVALE HOLDINGS LIMITED (SC105491)

STRATHVALE HOLDINGS LIMITED (SC105491) is an active UK company. incorporated on 2 July 1987. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. STRATHVALE HOLDINGS LIMITED has been registered for 38 years. Current directors include DEMPSEY, Niall James.

Company Number
SC105491
Status
active
Type
ltd
Incorporated
2 July 1987
Age
38 years
Address
7 Upper Glenburn Road, Glasgow, G61 4BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEMPSEY, Niall James
SIC Codes
41100, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHVALE HOLDINGS LIMITED

STRATHVALE HOLDINGS LIMITED is an active company incorporated on 2 July 1987 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. STRATHVALE HOLDINGS LIMITED was registered 38 years ago.(SIC: 41100, 70229, 74909)

Status

active

Active since 38 years ago

Company No

SC105491

LTD Company

Age

38 Years

Incorporated 2 July 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

7 Upper Glenburn Road Bearsden Glasgow, G61 4BW,

Previous Addresses

137 Maxwell Avenue Bearsden Glasgow G61 1HT
From: 16 March 2012To: 21 September 2023
Strathvale House 6 Newton Place Glasgow G3 7PR
From: 2 July 1987To: 16 March 2012
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Loan Cleared
Mar 16
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DEMPSEY, Niall

Active
Upper Glenburn Road, GlasgowG61 4BW
Secretary
Appointed 12 Jun 2020

DEMPSEY, Niall James

Active
Upper Glenburn Road, GlasgowG61 4BW
Born February 1985
Director
Appointed 12 Jun 2020

DEMPSEY, Brian John

Resigned
1 Ewing Walk, GlasgowG62 6EG
Secretary
Appointed N/A
Resigned 07 Jul 1994

DEMPSEY, James

Resigned
41 Cherrybank Walk, AirdrieML6 0LY
Secretary
Appointed 07 Jul 1994
Resigned 21 Oct 2002

DEMPSEY, Martin Joseph

Resigned
137 Maxwell Avenue, BearsdenG61 1HT
Secretary
Appointed 21 Oct 2002
Resigned 12 Jun 2020

DEMPSEY, Brian John

Resigned
1 Ewing Walk, GlasgowG62 6EG
Born July 1947
Director
Appointed N/A
Resigned 31 Mar 1995

DEMPSEY, James

Resigned
41 Cherrybank Walk, AirdrieML6 0LY
Born October 1948
Director
Appointed 01 Apr 1994
Resigned 21 Oct 2002

DEMPSEY, Martin Joseph

Resigned
137 Maxwell Avenue, BearsdenG61 1HT
Born March 1980
Director
Appointed 01 Jan 2008
Resigned 12 Jun 2020

DEMPSEY, Mary Catherine

Resigned
1 Ewing Walk, MilngavieG62 6EG
Born September 1946
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2009

KEANE, James Mark

Resigned
11 Morningside Place, EdinburghEH10 5ES
Born December 1970
Director
Appointed 01 Apr 1994
Resigned 30 Jun 1994

KEANE, John Stephen

Resigned
8 Merchiston Crescent, EdinburghEH10 5AS
Born November 1934
Director
Appointed N/A
Resigned 30 Jun 1994

MCGIBBON, Ian Campbell

Resigned
16 Agnew Grove, BellshillML4 3NE
Born June 1956
Director
Appointed 21 Oct 2002
Resigned 30 Nov 2003

MIRNER, Brendan Francis

Resigned
12 Dalziel Drive, GlasgowG41 4PT
Born June 1951
Director
Appointed 07 Jul 1994
Resigned 12 Mar 2008

Persons with significant control

1

Mr Martin Dempsey

Active
Upper Glenburn Road, GlasgowG61 4BW
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
29 June 2004
410(Scot)410(Scot)
Legacy
29 June 2004
410(Scot)410(Scot)
Legacy
22 March 2004
410(Scot)410(Scot)
Legacy
10 March 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
9 December 1998
419a(Scot)419a(Scot)
Legacy
9 December 1998
419a(Scot)419a(Scot)
Legacy
9 December 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
29 January 1997
287Change of Registered Office
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1997
AAAnnual Accounts
Legacy
31 October 1996
410(Scot)410(Scot)
Accounts With Accounts Type Medium
17 June 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
1 June 1995
419a(Scot)419a(Scot)
Legacy
10 April 1995
288288
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
9 February 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
18 August 1994
419a(Scot)419a(Scot)
Legacy
18 August 1994
419a(Scot)419a(Scot)
Legacy
15 August 1994
169169
Memorandum Articles
18 July 1994
MEM/ARTSMEM/ARTS
Legacy
12 July 1994
287Change of Registered Office
Miscellaneous
12 July 1994
MISCMISC
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Resolution
12 July 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
128(4)128(4)
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
12 April 1994
225(1)225(1)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
16 August 1993
287Change of Registered Office
Legacy
8 April 1993
419a(Scot)419a(Scot)
Legacy
30 March 1993
410(Scot)410(Scot)
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
29 July 1992
419a(Scot)419a(Scot)
Legacy
7 July 1992
410(Scot)410(Scot)
Legacy
29 June 1992
225(1)225(1)
Legacy
17 June 1992
410(Scot)410(Scot)
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
29 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
16 February 1991
363aAnnual Return
Legacy
16 February 1991
287Change of Registered Office
Legacy
14 August 1990
419a(Scot)419a(Scot)
Legacy
14 August 1990
419a(Scot)419a(Scot)
Legacy
14 August 1990
419a(Scot)419a(Scot)
Legacy
14 August 1990
419a(Scot)419a(Scot)
Legacy
14 August 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
23 April 1990
410(Scot)410(Scot)
Legacy
2 April 1990
410(Scot)410(Scot)
Legacy
2 April 1990
410(Scot)410(Scot)
Legacy
19 February 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
14 February 1989
225(1)225(1)
Legacy
3 January 1989
225(1)225(1)
Legacy
18 August 1988
410(Scot)410(Scot)
Legacy
18 August 1988
410(Scot)410(Scot)
Legacy
18 August 1988
410(Scot)410(Scot)
Legacy
18 August 1988
410(Scot)410(Scot)
Legacy
9 August 1988
419a(Scot)419a(Scot)
Legacy
1 June 1988
225(1)225(1)
Legacy
31 May 1988
410(Scot)410(Scot)
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Legacy
28 October 1987
410(Scot)410(Scot)
Miscellaneous
23 July 1987
MISCMISC
Legacy
22 July 1987
PUC 2PUC 2
Resolution
7 July 1987
RESOLUTIONSResolutions
Resolution
7 July 1987
RESOLUTIONSResolutions
Legacy
7 July 1987
288288
Legacy
7 July 1987
287Change of Registered Office
Certificate Incorporation
29 June 1987
CERTINCCertificate of Incorporation