Strathaird Limited
- Active
- Incorporated on 18 Oct 2011
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ, Scotland
Previous Names:
Pvtech Scotland Limited - 12 Jan 2018
Pvtech Scotland Limited - 18 Oct 2011
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Strathaird Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Strathaird Limited is currently in active status and it was incorporated on 18 Oct 2011 (12 years 11 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Strathaird Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Steven Archibald Shaw | Director | 20 Jan 2023 | British | Active |
2 | Jean Gray | Director | 18 Oct 2011 | British | Active |
3 | Murray Alexander Mclean Sharp | Director | 18 Oct 2011 | British | Active |
4 | Stuart Thomas Gordon | Secretary | 18 Oct 2011 | British | Active |
5 | James Stuart Mcmeekin | Director | 18 Oct 2011 | Scottish | Resigned 18 Oct 2011 |
6 | COSEC LIMITED | Corporate Director | 18 Oct 2011 | - | Resigned 18 Oct 2011 |
7 | COSEC LIMITED | Corporate Secretary | 18 Oct 2011 | - | Resigned 18 Oct 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Murray Alexander Mclean Sharp Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mrs Jean Gray Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Strathaird Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 10 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 31 Jul 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2023 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Nov 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - Updates | 18 Nov 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2022 | Download PDF 1 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Nov 2022 | Download PDF 1 Pages |
8 | Accounts - Total Exemption Full | 28 Oct 2022 | Download PDF |
9 | Accounts - Total Exemption Full | 30 Oct 2020 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 27 Oct 2020 | Download PDF 3 Pages |
11 | Confirmation Statement - Updates | 21 Oct 2019 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 22 Jul 2019 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 18 Oct 2018 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Full | 31 Jul 2018 | Download PDF 6 Pages |
15 | Change Of Name - Certificate Company | 12 Jan 2018 | Download PDF 3 Pages |
16 | Resolution | 12 Jan 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 24 Oct 2017 | Download PDF 4 Pages |
18 | Accounts - Dormant | 21 Feb 2017 | Download PDF 6 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 2 Nov 2016 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 7 Pages |
21 | Officers - Change Person Director Company With Change Date | 2 Nov 2016 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 2 Nov 2016 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 28 Jun 2016 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 3 Jun 2016 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2015 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 26 Jun 2015 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2014 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 8 May 2014 | Download PDF 5 Pages |
29 | Officers - Change Person Director Company With Change Date | 3 Dec 2013 | Download PDF 2 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 3 Dec 2013 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 3 Dec 2013 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2013 | Download PDF 5 Pages |
33 | Address - Change Registered Office Company With Date Old | 13 Nov 2013 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 6 Feb 2013 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Oct 2012 | Download PDF 5 Pages |
36 | Officers - Appoint Person Secretary Company With Name | 8 Nov 2011 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 8 Nov 2011 | Download PDF 2 Pages |
38 | Address - Change Registered Office Company With Date Old | 8 Nov 2011 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name | 8 Nov 2011 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old | 18 Oct 2011 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name | 18 Oct 2011 | Download PDF 1 Pages |
42 | Officers - Termination Secretary Company With Name | 18 Oct 2011 | Download PDF 1 Pages |
43 | Incorporation - Company | 18 Oct 2011 | Download PDF 28 Pages |
44 | Officers - Termination Director Company With Name | 18 Oct 2011 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Strathaird Property Limited Mutual People: Jean Gray , Murray Alexander Mclean Sharp | Active |
2 | Kooltech Limited Mutual People: Jean Gray , Murray Alexander Mclean Sharp | Active |
3 | Strathaird Marketing Limited Mutual People: Jean Gray , Murray Alexander Mclean Sharp | Active |
4 | Strathaird Holdings Limited Mutual People: Jean Gray , Murray Alexander Mclean Sharp | Active |
5 | Heattech (Scotland) Limited Mutual People: Jean Gray , Murray Alexander Mclean Sharp | dissolved |
6 | Mutual People: Stuart Thomas Gordon |