Background WavePink WaveYellow Wave

STRATHBERRY GROUP LIMITED (SC714218)

STRATHBERRY GROUP LIMITED (SC714218) is an active UK company. incorporated on 5 November 2021. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. STRATHBERRY GROUP LIMITED has been registered for 4 years. Current directors include DEVINE, John James, HUNDLEBY, Guy James Hamilton, HUNDLEBY, Michelle Leeanne and 2 others.

Company Number
SC714218
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
34 Melville Street, Edinburgh, EH3 7HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
DEVINE, John James, HUNDLEBY, Guy James Hamilton, HUNDLEBY, Michelle Leeanne, PARK, Christopher Wesley, WESTERMAN, Sian Eleri
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHBERRY GROUP LIMITED

STRATHBERRY GROUP LIMITED is an active company incorporated on 5 November 2021 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 GROUP LIMITED was registered 4 years ago.(SIC: 46420)

Status

active

Active since 4 years ago

Company No

SC714218

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

34 Melville Street Edinburgh, EH3 7HA,

Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Capital Update
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Aug 22
Share Buyback
Oct 22
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DEVINE, John James

Active
Melville Street, EdinburghEH3 7HA
Born September 1994
Director
Appointed 02 Jul 2024

HUNDLEBY, Guy James Hamilton

Active
EdinburghEH3 7HA
Born November 1971
Director
Appointed 05 Nov 2021

HUNDLEBY, Michelle Leeanne

Active
EdinburghEH3 7HA
Born January 1972
Director
Appointed 05 Nov 2021

PARK, Christopher Wesley

Active
EdinburghEH3 7HA
Born April 1983
Director
Appointed 01 Feb 2022

WESTERMAN, Sian Eleri

Active
Melville Street, EdinburghEH3 7HA
Born November 1962
Director
Appointed 01 Nov 2022

CLARKE, Graham Alan

Resigned
EdinburghEH3 7HA
Born June 1986
Director
Appointed 23 Dec 2021
Resigned 02 Jul 2024

HALL, Mark Alan Stanley

Resigned
EdinburghEH3 7HA
Born March 1972
Director
Appointed 23 Dec 2021
Resigned 09 Aug 2022

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021

Mr Guy James Hamilton Hundleby

Active
EdinburghEH3 7HA
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Medium
28 January 2026
AAAnnual Accounts
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Memorandum Articles
7 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
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
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
17 October 2022
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Memorandum Articles
1 February 2022
MAMA
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Incorporation Company
5 November 2021
NEWINCIncorporation