Background WavePink WaveYellow Wave

STRATHEARN PRODUCE LTD (SC317241)

STRATHEARN PRODUCE LTD (SC317241) is an active UK company. incorporated on 26 February 2007. with registered office in Fife. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. STRATHEARN PRODUCE LTD has been registered for 19 years. Current directors include WHYTE, Laura, WHYTE, Pearson Mcadam Muir.

Company Number
SC317241
Status
active
Type
ltd
Incorporated
26 February 2007
Age
19 years
Address
59 Bonnygate, Fife, KY15 4BY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
WHYTE, Laura, WHYTE, Pearson Mcadam Muir
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHEARN PRODUCE LTD

STRATHEARN PRODUCE LTD is an active company incorporated on 26 February 2007 with the registered office located in Fife. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. STRATHEARN PRODUCE LTD was registered 19 years ago.(SIC: 01610)

Status

active

Active since 19 years ago

Company No

SC317241

LTD Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

59 Bonnygate Cupar Fife, KY15 4BY,

Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Apr 14
Funding Round
Apr 14
New Owner
Feb 18
Loan Secured
Nov 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JAMES HAIR GROUP LIMITED

Active
Bonnygate, CuparKY15 4BY
Corporate secretary
Appointed 01 Feb 2021

WHYTE, Laura

Active
Findo Gask, AuchterarderPH3 1HS
Born December 1975
Director
Appointed 01 Jun 2013

WHYTE, Pearson Mcadam Muir

Active
Findo Gask, AuchterarderPH3 1HS
Born September 1975
Director
Appointed 26 Feb 2007

JAMES HAIR & CO

Resigned
Bonnygate, CuparKY15 4BY
Corporate secretary
Appointed 26 Feb 2007
Resigned 01 Feb 2021

Persons with significant control

2

Mrs Laura Whyte

Active
Findo Gask, AuchterarderPH3 1HS
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018

Mr Pearson Whyte

Active
Findo Gask, AuchterarderPH3 1HE
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Resolution
11 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
363aAnnual Return
Incorporation Company
26 February 2007
NEWINCIncorporation