Background WavePink WaveYellow Wave

STRATHEARN GROUP LIMITED (SC113031)

STRATHEARN GROUP LIMITED (SC113031) is an active UK company. incorporated on 24 August 1988. with registered office in Wallyford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STRATHEARN GROUP LIMITED has been registered for 37 years. Current directors include CUNNINGHAM, Duncan William Anthony, MARTIN, John, NISBET, Robert Gordon.

Company Number
SC113031
Status
active
Type
ltd
Incorporated
24 August 1988
Age
37 years
Address
The John Martin Group Ltd C/O Belmont Wallyford, Wallyford, EH21 8JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUNNINGHAM, Duncan William Anthony, MARTIN, John, NISBET, Robert Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHEARN GROUP LIMITED

STRATHEARN GROUP LIMITED is an active company incorporated on 24 August 1988 with the registered office located in Wallyford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STRATHEARN GROUP LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

SC113031

LTD Company

Age

37 Years

Incorporated 24 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DASHBUY LIMITED
From: 24 August 1988To: 22 February 1989
Contact
Address

The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford, EH21 8JY,

Previous Addresses

The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland
From: 27 October 2016To: 12 March 2018
The John Martin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW
From: 5 March 2014To: 27 October 2016
the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland
From: 6 December 2013To: 5 March 2014
20E Seafield Road East Edinburgh EH15 1ED
From: 24 August 1988To: 6 December 2013
Timeline

3 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Aug 88
Director Left
May 18
Director Joined
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ROBINSON, Laura Alison

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Secretary
Appointed 01 Jul 2020

CUNNINGHAM, Duncan William Anthony

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born April 1973
Director
Appointed 01 Jul 2020

MARTIN, John

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born June 1936
Director
Appointed N/A

NISBET, Robert Gordon

Active
13 Stoneyhill Court, MusselburghEH21 6SD
Born October 1947
Director
Appointed 31 May 2005

FOULDS, Stuart Edgar

Resigned
50 Ormidale Terrace, EdinburghEH12 6EF
Secretary
Appointed N/A
Resigned 01 Jun 1993

MARTIN, John Swanston

Resigned
26 Learmonth Terrace, EdinburghEH4 1NZ
Secretary
Appointed 01 Jun 1993
Resigned 10 Nov 2004

NISBET, Robert Gordon

Resigned
C/O Belmont Wallyford, WallyfordEH21 8JY
Secretary
Appointed 27 Aug 2018
Resigned 01 Jul 2020

SWEENEY, Patrick Edward

Resigned
Mountcastle Drive South, EdinburghEH15 3LS
Secretary
Appointed 10 Nov 2004
Resigned 01 Jun 2018

FOULDS, Stuart Edgar

Resigned
50 Ormidale Terrace, EdinburghEH12 6EF
Born August 1953
Director
Appointed N/A
Resigned 01 Jun 1993

NELSON, Paul Anthony

Resigned
Ardmore, DunblaneFK15 9AZ
Born April 1955
Director
Appointed 13 Jan 1994
Resigned 31 May 2005

SWEENEY, Patrick Edward

Resigned
Mountcastle Drive South, EdinburghEH15 3LS
Born August 1953
Director
Appointed 14 Aug 2009
Resigned 01 Jun 2018

Persons with significant control

1

Mr John Martin

Active
C/O Belmont Wallyford, WallyfordEH21 8JY
Born April 1936

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Legacy
24 June 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Account Reference Date Company Previous Extended
8 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
17 January 2003
410(Scot)410(Scot)
Legacy
15 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
29 May 1998
419a(Scot)419a(Scot)
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
419b(Scot)419b(Scot)
Legacy
16 October 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
4 July 1995
419b(Scot)419b(Scot)
Legacy
27 June 1995
419a(Scot)419a(Scot)
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
410(Scot)410(Scot)
Legacy
27 May 1994
410(Scot)410(Scot)
Legacy
20 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
287Change of Registered Office
Legacy
26 April 1994
225(1)225(1)
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
30 August 1993
353353
Legacy
30 August 1993
325325
Legacy
3 August 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
88(2)R88(2)R
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 February 1993
AAAnnual Accounts
Legacy
21 January 1993
225(1)225(1)
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
26 November 1990
287Change of Registered Office
Legacy
7 August 1990
410(Scot)410(Scot)
Legacy
12 June 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
7 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
22 March 1990
410(Scot)410(Scot)
Legacy
18 March 1990
88(2)R88(2)R
Legacy
18 March 1990
88(3)88(3)
Resolution
18 March 1990
RESOLUTIONSResolutions
Resolution
18 March 1990
RESOLUTIONSResolutions
Resolution
18 March 1990
RESOLUTIONSResolutions
Legacy
18 March 1990
123Notice of Increase in Nominal Capital
Legacy
22 August 1989
363363
Accounts With Accounts Type Full Group
22 August 1989
AAAnnual Accounts
Miscellaneous
9 May 1989
MISCMISC
Miscellaneous
9 May 1989
MISCMISC
Miscellaneous
21 April 1989
MISCMISC
Legacy
27 March 1989
410(Scot)410(Scot)
Certificate Change Of Name Company
21 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
224224
Memorandum Articles
24 January 1989
MEM/ARTSMEM/ARTS
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Legacy
20 January 1989
287Change of Registered Office
Legacy
20 January 1989
288288
Incorporation Company
24 August 1988
NEWINCIncorporation