Background WavePink WaveYellow Wave

STRATHBERRY LIMITED (SC421815)

STRATHBERRY LIMITED (SC421815) is an active UK company. incorporated on 12 April 2012. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. STRATHBERRY LIMITED has been registered for 13 years. Current directors include HUNDLEBY, Guy James Hamilton, HUNDLEBY, Michelle Leeanne, PARK, Christopher Wesley.

Company Number
SC421815
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
34 Melville Street, Edinburgh, EH3 7HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HUNDLEBY, Guy James Hamilton, HUNDLEBY, Michelle Leeanne, PARK, Christopher Wesley
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHBERRY LIMITED

STRATHBERRY LIMITED is an active company incorporated on 12 April 2012 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. STRATHBERRY LIMITED was registered 13 years ago.(SIC: 46420)

Status

active

Active since 13 years ago

Company No

SC421815

LTD Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

34 Melville Street Edinburgh, EH3 7HA,

Previous Addresses

4 Walker Street Edinburgh EH3 7LA Scotland
From: 11 November 2016To: 16 April 2019
5 Atholl Crescent Edinburgh EH3 8EJ
From: 7 May 2014To: 11 November 2016
Strathberry House 81 Grassmarket Edinburgh EH1 2HJ Scotland
From: 17 May 2013To: 7 May 2014
25 Bothwell Street Glasgow G2 6NL United Kingdom
From: 9 July 2012To: 17 May 2013
5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
From: 12 April 2012To: 9 July 2012
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 13
Funding Round
Jan 13
Director Left
Mar 14
Share Issue
Apr 15
Loan Secured
Sept 16
Director Joined
May 17
Funding Round
Jun 17
New Owner
Sept 17
Loan Secured
Sept 18
Loan Secured
Jun 20
Director Joined
Jul 21
Loan Cleared
Dec 21
Loan Cleared
Nov 22
Loan Secured
Oct 23
Owner Exit
Feb 24
Loan Cleared
Aug 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUNDLEBY, Guy James Hamilton

Active
Melville Street, EdinburghEH3 7HA
Born November 1971
Director
Appointed 12 Apr 2012

HUNDLEBY, Michelle Leeanne

Active
Melville Street, EdinburghEH3 7HA
Born January 1972
Director
Appointed 22 Jul 2021

PARK, Christopher Wesley

Active
Melville Street, EdinburghEH3 7HA
Born April 1983
Director
Appointed 28 Apr 2017

ROBERTSON, Clare

Resigned
Bothwell Street, GlasgowG2 6NL
Born June 1983
Director
Appointed 21 Dec 2012
Resigned 28 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Melville Street, EdinburghEH3 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2019

Mr Guy James Hamilton Hundleby

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born November 1971

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
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Medium
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
19 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Legacy
5 November 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
13 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Gazette Notice Compulsory
14 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
14 April 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Incorporation Company
12 April 2012
NEWINCIncorporation