Background WavePink WaveYellow Wave

STRATHSPEY CAPITAL LIMITED (Sc413629)

STRATHSPEY CAPITAL LIMITED (SC413629) is an active UK company. incorporated on 22 December 2011. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STRATHSPEY CAPITAL LIMITED has been registered for 14 years.

Company Number
SC413629
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
3rd Floor, Red Tree Magenta 270 Glasgow Road, Glasgow, G73 1UZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHSPEY CAPITAL LIMITED

STRATHSPEY CAPITAL LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STRATHSPEY CAPITAL LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

SC413629

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

3rd Floor, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow, G73 1UZ,

Previous Addresses

Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
From: 19 March 2020To: 27 March 2024
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 14 December 2016To: 19 March 2020
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 14 December 2016To: 14 December 2016
22 Charlotte Square Edinburgh EH2 4DF
From: 2 December 2015To: 14 December 2016
1 North Charlotte Street Edinburgh EH2 4HR
From: 22 December 2011To: 2 December 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Mar 15
Loan Cleared
Sept 15
Director Joined
Feb 18
Funding Round
Oct 18
Director Left
Dec 18
Director Joined
Jun 19
Funding Round
Oct 24
Director Left
Oct 24
Share Issue
Oct 24
Director Left
Dec 24
Loan Secured
Dec 24
Owner Exit
Dec 24
Owner Exit
Jan 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Capital Alter Shares Subdivision
31 October 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Legacy
27 September 2019
RP04CS01RP04CS01
Resolution
15 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 October 2018
SH10Notice of Particulars of Variation
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
29 March 2012
MG01sMG01s
Incorporation Company
22 December 2011
NEWINCIncorporation