Background WavePink WaveYellow Wave

STRONMILCHAN COMMON GRAZINGS LIMITED (SC364142)

STRONMILCHAN COMMON GRAZINGS LIMITED (SC364142) is an active UK company. incorporated on 18 August 2009. with registered office in Dalmally. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. STRONMILCHAN COMMON GRAZINGS LIMITED has been registered for 16 years. Current directors include HALL, Martin, MACPHAIL, Ann, UNDERWOOD, Stuart Craig.

Company Number
SC364142
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
Tom-Na-Coille Stuart Underwood, Dalmally, PA33 1AS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HALL, Martin, MACPHAIL, Ann, UNDERWOOD, Stuart Craig
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONMILCHAN COMMON GRAZINGS LIMITED

STRONMILCHAN COMMON GRAZINGS LIMITED is an active company incorporated on 18 August 2009 with the registered office located in Dalmally. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. STRONMILCHAN COMMON GRAZINGS LIMITED was registered 16 years ago.(SIC: 01500)

Status

active

Active since 16 years ago

Company No

SC364142

LTD Company

Age

16 Years

Incorporated 18 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Tom-Na-Coille Stuart Underwood Stronmilchan Dalmally, PA33 1AS,

Previous Addresses

Airds House an Aird Fort William Inverness PH33 6BL
From: 18 August 2009To: 31 August 2020
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Nov 21
Director Left
Nov 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

UNDERWOOD, Stuart Craig

Active
Stromilchan, DalmallyPA33 1AS
Secretary
Appointed 18 Aug 2009

HALL, Martin

Active
Stromilchan, DalmallyPA33 1AS
Born June 1974
Director
Appointed 20 Oct 2021

MACPHAIL, Ann

Active
DalmallyPA33 1AS
Born August 1940
Director
Appointed 18 Aug 2009

UNDERWOOD, Stuart Craig

Active
Stronmilchan, DalmallyPA33 1AS
Born April 1963
Director
Appointed 18 Aug 2009

MACPHEE AND PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate secretary
Appointed 18 Aug 2009
Resigned 02 Dec 2010

BELL, Jonathan Richard Miles

Resigned
Aldersyde, Spean BridgePH34 4EQ
Born June 1971
Director
Appointed 18 Aug 2009
Resigned 01 Dec 2010

MACKINNON, Ann Elizabeth

Resigned
DalmallyPA33 1AS
Born February 1932
Director
Appointed 18 Aug 2009
Resigned 01 Feb 2020

MACPHEE NOMINEES LIMITED

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate director
Appointed 18 Aug 2009
Resigned 02 Dec 2010
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 December 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
1 December 2010
CH02Change of Corporate Director Details
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Incorporation Company
18 August 2009
NEWINCIncorporation