Background WavePink WaveYellow Wave

STRATHEARN PROPERTY DEVELOPMENTS LIMITED (SC116307)

STRATHEARN PROPERTY DEVELOPMENTS LIMITED (SC116307) is an active UK company. incorporated on 17 February 1989. with registered office in Wallyford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STRATHEARN PROPERTY DEVELOPMENTS LIMITED has been registered for 37 years.

Company Number
SC116307
Status
active
Type
ltd
Incorporated
17 February 1989
Age
37 years
Address
The John Martin Group Ltd C/O Belmont Wallyford, Wallyford, EH21 8JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHEARN PROPERTY DEVELOPMENTS LIMITED

STRATHEARN PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 17 February 1989 with the registered office located in Wallyford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STRATHEARN PROPERTY DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

SC116307

LTD Company

Age

37 Years

Incorporated 17 February 1989

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

VERIMAC (NO. 43) LIMITED
From: 17 February 1989To: 25 April 1989
Contact
Address

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

Previous Addresses

The John Martin Group Bankhead Drive Edinburgh EH11 4DJ Scotland
From: 18 November 2016To: 12 March 2018
The John Martin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW
From: 5 March 2014To: 18 November 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: 17 February 1989To: 6 December 2013
Timeline

3 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Feb 89
Director Left
May 18
Director Joined
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

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 Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2016
AAAnnual Accounts
Legacy
15 November 2016
PARENT_ACCPARENT_ACC
Legacy
15 November 2016
AGREEMENT2AGREEMENT2
Legacy
15 November 2016
GUARANTEE2GUARANTEE2
Legacy
7 November 2016
PARENT_ACCPARENT_ACC
Legacy
7 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
3 November 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 Full
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 Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
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 Full
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
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 Full
1 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
419a(Scot)419a(Scot)
Legacy
1 July 2005
419b(Scot)419b(Scot)
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
21 May 2005
410(Scot)410(Scot)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
29 January 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
15 June 2001
419a(Scot)419a(Scot)
Legacy
15 June 2001
419a(Scot)419a(Scot)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1998
AUDAUD
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
419b(Scot)419b(Scot)
Legacy
31 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
410(Scot)410(Scot)
Legacy
28 February 1996
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
18 July 1995
419b(Scot)419b(Scot)
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
225(2)225(2)
Legacy
3 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
30 August 1993
353353
Legacy
30 August 1993
325325
Legacy
3 August 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
12 January 1993
419b(Scot)419b(Scot)
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
419b(Scot)419b(Scot)
Legacy
29 May 1992
410(Scot)410(Scot)
Legacy
21 May 1992
419b(Scot)419b(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
17 December 1991
225(1)225(1)
Legacy
27 August 1991
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Legacy
15 May 1991
419b(Scot)419b(Scot)
Legacy
10 May 1991
419b(Scot)419b(Scot)
Legacy
4 January 1991
410(Scot)410(Scot)
Legacy
26 November 1990
287Change of Registered Office
Legacy
10 October 1990
410(Scot)410(Scot)
Legacy
20 September 1990
419b(Scot)419b(Scot)
Legacy
31 August 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
19 March 1990
410(Scot)410(Scot)
Resolution
25 February 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
419b(Scot)419b(Scot)
Legacy
16 August 1989
410(Scot)410(Scot)
Memorandum Articles
14 June 1989
MEM/ARTSMEM/ARTS
Miscellaneous
22 May 1989
MISCMISC
Legacy
22 May 1989
287Change of Registered Office
Legacy
22 May 1989
288288
Legacy
22 May 1989
224224
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 April 1989
MISCMISC
Resolution
20 April 1989
RESOLUTIONSResolutions
Incorporation Company
17 February 1989
NEWINCIncorporation