STRATHMARTINE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

STRATHMARTINE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC153127

Incorporation date

16/09/1994

Size

Full

Contacts

Registered address

Registered address

Regency House, Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1994)
dot icon31/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 10
dot icon03/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon03/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon03/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon03/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon03/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon11/05/2012
First Gazette notice for voluntary strike-off
dot icon25/04/2012
Application to strike the company off the register
dot icon30/11/2011
Resolutions
dot icon30/11/2011
Resolutions
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon22/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon22/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland. /Part /charge no 10
dot icon22/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland. /Part /charge no 6
dot icon03/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon13/05/2011
Resolutions
dot icon25/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon22/07/2010
Termination of appointment of David Gaffney as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr Colin Edward Lewis as a director
dot icon16/06/2010
Appointment of Mr Neil Fitzsimmons as a director
dot icon02/02/2010
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2010-02-02
dot icon29/01/2010
Director's details changed for David Gaffney on 2010-01-29
dot icon22/12/2009
Termination of appointment of Dominic Lavelle as a director
dot icon22/12/2009
Termination of appointment of Robin Johnson as a secretary
dot icon22/12/2009
Appointment of Joanne Elizabeth Massey as a secretary
dot icon24/11/2009
Secretary's details changed for Robin Simon Johnson on 2009-11-24
dot icon24/11/2009
Director's details changed for Dominic Joseph Lavelle on 2009-11-06
dot icon13/11/2009
Director's details changed for David Gaffney on 2009-11-13
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Full accounts made up to 2007-12-31
dot icon01/10/2009
Resolutions
dot icon18/09/2009
Alterations to floating charge 5
dot icon18/09/2009
Alterations to floating charge 4
dot icon18/09/2009
Alterations to floating charge 3
dot icon18/09/2009
Alterations to floating charge 7
dot icon18/09/2009
Alterations to floating charge 6
dot icon18/09/2009
Alterations to floating charge 10
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/08/2009
Return made up to 27/07/09; full list of members
dot icon30/07/2009
Director appointed dominic joseph lavelle
dot icon19/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon30/03/2009
Appointment Terminated Director and Secretary devendra gandhi
dot icon28/03/2009
Appointment Terminated Director john dipre
dot icon27/03/2009
Appointment Terminated Director remo dipre
dot icon26/03/2009
Secretary appointed robin simon johnson
dot icon02/02/2009
Resolutions
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon07/08/2008
Return made up to 27/07/08; full list of members
dot icon14/03/2008
Auditor's resignation
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 27/07/07; no change of members
dot icon08/08/2007
Director's particulars changed
dot icon13/12/2006
Return made up to 27/07/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06
dot icon13/12/2006
Location of register of members address changed
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon12/07/2006
New director appointed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
Secretary resigned
dot icon11/08/2004
Return made up to 27/07/04; full list of members
dot icon12/01/2004
Auditor's resignation
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 27/07/03; full list of members
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Resolutions
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 27/07/02; full list of members
dot icon02/09/2002
Location of register of members address changed
dot icon02/09/2002
Registered office changed on 02/09/02 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ
dot icon16/04/2002
Secretary's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Secretary resigned
dot icon23/10/2001
Director resigned
dot icon23/10/2001
Memorandum and Articles of Association
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon04/10/2001
Partic of mort/charge *
dot icon20/09/2001
Director resigned
dot icon13/09/2001
Return made up to 27/07/01; full list of members
dot icon09/04/2001
Director resigned
dot icon27/11/2000
Full group accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 27/07/00; full list of members
dot icon15/08/2000
Director's particulars changed
dot icon15/08/2000
Location of register of members address changed
dot icon07/07/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon09/12/1999
Director resigned
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
New secretary appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon03/09/1999
Registered office changed on 03/09/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon25/08/1999
Full group accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 27/07/99; full list of members
dot icon02/08/1999
Secretary's particulars changed
dot icon31/10/1998
Full group accounts made up to 1997-12-31
dot icon14/09/1998
Return made up to 16/09/98; no change of members
dot icon14/09/1998
Director's particulars changed
dot icon14/09/1998
Location of register of members address changed
dot icon31/01/1998
Full group accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 16/09/97; full list of members
dot icon30/09/1997
Location of register of members address changed
dot icon19/11/1996
Return made up to 16/09/96; no change of members
dot icon06/08/1996
Full group accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 16/09/95; full list of members
dot icon14/02/1995
Partic of mort/charge *
dot icon17/01/1995
Certificate of change of name
dot icon17/01/1995
Certificate of change of name
dot icon16/01/1995
Ad 30/12/94--------- £ si 498@1=498 £ ic 2/500
dot icon13/01/1995
Secretary resigned;new secretary appointed
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Resolutions
dot icon10/01/1995
New director appointed
dot icon10/01/1995
Director resigned;new director appointed
dot icon10/01/1995
Director resigned;new director appointed
dot icon10/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffney, David
Director
21/11/2002 - 15/07/2010
229
Gandhi, Devendra
Director
21/11/2002 - 09/03/2009
93
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
16/09/1994 - 30/12/1994
325
Wotherspoon, Robert John
Director
18/08/1999 - 21/11/2002
130
Dipre, John Vivian
Director
01/04/2006 - 09/03/2009
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATHMARTINE (HOLDINGS) LIMITED

STRATHMARTINE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 16/09/1994 with the registered office located at Regency House, Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATHMARTINE (HOLDINGS) LIMITED?

toggle

STRATHMARTINE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 16/09/1994 and dissolved on 31/08/2012.

Where is STRATHMARTINE (HOLDINGS) LIMITED located?

toggle

STRATHMARTINE (HOLDINGS) LIMITED is registered at Regency House, Crossgates Road, Halbeath, Dunfermline, Fife KY11 7EG.

What does STRATHMARTINE (HOLDINGS) LIMITED do?

toggle

STRATHMARTINE (HOLDINGS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for STRATHMARTINE (HOLDINGS) LIMITED?

toggle

The latest filing was on 31/08/2012: Final Gazette dissolved via voluntary strike-off.