Background WavePink WaveYellow Wave

STRATHGRYFFE LIMITED (SC263231)

STRATHGRYFFE LIMITED (SC263231) is an active UK company. incorporated on 10 February 2004. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STRATHGRYFFE LIMITED has been registered for 22 years. Current directors include ADAL, Hikmat, BELL, Catherine Margaret, BROWN, Alan Alexander and 3 others.

Company Number
SC263231
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2004
Age
22 years
Address
Quarriers Head Office, Glasgow, G51 4QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAL, Hikmat, BELL, Catherine Margaret, BROWN, Alan Alexander, CUNNINGHAM, Ian Richard, Professor, FRIZZELL, Alan William, MCKINLAY, Heather Jo-Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHGRYFFE LIMITED

STRATHGRYFFE LIMITED is an active company incorporated on 10 February 2004 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STRATHGRYFFE LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

SC263231

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 10 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Quarriers Head Office 20 St. Kenneth Drive Glasgow, G51 4QD,

Previous Addresses

Head Office, Quarriers Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX
From: 10 February 2004To: 30 March 2022
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

PATRICK, Lesley-Anne

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Secretary
Appointed 08 Jan 2020

ADAL, Hikmat

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Born January 1984
Director
Appointed 09 Sept 2024

BELL, Catherine Margaret

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Born May 1959
Director
Appointed 04 Dec 2023

BROWN, Alan Alexander

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Born March 1976
Director
Appointed 09 Sept 2024

CUNNINGHAM, Ian Richard, Professor

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Born November 1964
Director
Appointed 26 Oct 2025

FRIZZELL, Alan William

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Born April 1964
Director
Appointed 30 Apr 2020

MCKINLAY, Heather Jo-Anne

Active
20 St. Kenneth Drive, GlasgowG51 4QD
Born September 1963
Director
Appointed 04 Dec 2023

CUMMINGS, Hazel

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Secretary
Appointed 17 Aug 2015
Resigned 01 Jan 2017

FRASER, Gordon

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Secretary
Appointed 20 Sept 2011
Resigned 19 Aug 2013

HARWOOD, Christopher

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Secretary
Appointed 01 Jan 2017
Resigned 08 Jan 2020

MACDONALD, Fraser William

Resigned
21 Annan Avenue, GlasgowG75 8XP
Secretary
Appointed 10 Feb 2004
Resigned 27 Feb 2009

WALKER, Hugh William

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Secretary
Appointed 27 Feb 2009
Resigned 01 Oct 2010

DINSMORE, James William

Resigned
5 Kelvin Court, GlasgowG12 0AB
Born March 1940
Director
Appointed 10 Feb 2004
Resigned 03 Sept 2007

GILLIES, Sheila Anne

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Born August 1957
Director
Appointed 27 Aug 2018
Resigned 30 Apr 2020

GREAVES, Michael, Professor

Resigned
20 St. Kenneth Drive, GlasgowG51 4QD
Born April 1949
Director
Appointed 30 Apr 2020
Resigned 04 Dec 2023

HARKNESS, William

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Born April 1943
Director
Appointed 10 Feb 2004
Resigned 20 Aug 2012

MCRAE, Donald James

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Born May 1953
Director
Appointed 08 Oct 2012
Resigned 01 Sept 2018

MILLS, Roger Charles

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Born August 1950
Director
Appointed 03 Sept 2007
Resigned 05 Dec 2011

SCHOLES, Thomas Alexander

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Born April 1949
Director
Appointed 05 Dec 2011
Resigned 30 Apr 2020

WALKER, Robert

Resigned
Rannoch Gryffe Road, KilmacolmPA13 4AZ
Born February 1940
Director
Appointed 10 Feb 2004
Resigned 03 Sept 2007

WILSON, Robin Wright

Resigned
Rossall, KilmacolmPA13 4AZ
Born January 1937
Director
Appointed 10 Feb 2004
Resigned 13 Sept 2004

WINTER, Kenneth James

Resigned
Head Office, Quarriers, Bridge Of WeirPA11 3SX
Born September 1945
Director
Appointed 03 Sept 2007
Resigned 08 Jul 2010
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Notice Of Removal Of A Director
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
225Change of Accounting Reference Date
Incorporation Company
10 February 2004
NEWINCIncorporation