Background WavePink WaveYellow Wave

HAZLEDENE (STRAWBERRYBANK) LIMITED (SC292314)

HAZLEDENE (STRAWBERRYBANK) LIMITED (SC292314) is an active UK company. incorporated on 26 October 2005. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. HAZLEDENE (STRAWBERRYBANK) LIMITED has been registered for 20 years. Current directors include SHAW, Mark David.

Company Number
SC292314
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
The Ca'D'Ora, Glasgow, G1 3PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAW, Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEDENE (STRAWBERRYBANK) LIMITED

HAZLEDENE (STRAWBERRYBANK) LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. HAZLEDENE (STRAWBERRYBANK) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

SC292314

LTD Company

Age

20 Years

Incorporated 26 October 2005

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 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

NORTHINVEST (STRAWBERRYBANK) LIMITED
From: 19 January 2006To: 7 July 2006
SF 3027 LIMITED
From: 26 October 2005To: 19 January 2006
Contact
Address

The Ca'D'Ora 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
From: 26 October 2005To: 22 November 2012
Timeline

9 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 10
Funding Round
Jun 11
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILLE, Nicola, Dr

Active
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 15 Jul 2012

SHAW, Mark David

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968
Director
Appointed 09 Dec 2005

KEY, Caroline Gillian

Resigned
6 Lochview Terrace, GlasgowG69 8BA
Secretary
Appointed 20 Nov 2008
Resigned 15 Jul 2012

WHEELER, Michael Arthur Clive

Resigned
47 Gray Street, AberdeenAB10 6JD
Secretary
Appointed 13 Jan 2006
Resigned 20 Nov 2008

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 26 Oct 2005
Resigned 13 Jan 2006

SHAW, James

Resigned
40 Hazledene Road, AberdeenAB15 8LD
Born January 1945
Director
Appointed 09 Dec 2005
Resigned 28 Feb 2010

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 26 Oct 2005
Resigned 09 Dec 2005

Persons with significant control

2

Mr Mark David Shaw

Active
45 Gordon Street, GlasgowG1 3PE
Born December 1968

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
45 Gordon Street, GlasgowG1 3PE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Legacy
1 April 2011
MG01sMG01s
Legacy
24 March 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Legacy
27 August 2010
MG01sMG01s
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
410(Scot)410(Scot)
Legacy
2 November 2007
410(Scot)410(Scot)
Legacy
1 November 2007
410(Scot)410(Scot)
Legacy
1 November 2007
410(Scot)410(Scot)
Legacy
1 November 2007
419a(Scot)419a(Scot)
Legacy
1 November 2007
419a(Scot)419a(Scot)
Legacy
1 November 2007
419a(Scot)419a(Scot)
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 May 2006
466(Scot)466(Scot)
Legacy
21 April 2006
410(Scot)410(Scot)
Legacy
21 April 2006
410(Scot)410(Scot)
Legacy
11 April 2006
410(Scot)410(Scot)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2005
NEWINCIncorporation