STRATHSPEY MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

STRATHSPEY MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC248329

Incorporation date

25/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Marchmont Road Marchmont Road, Edinburgh EH9 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2020
First Gazette notice for voluntary strike-off
dot icon26/06/2020
Application to strike the company off the register
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/04/2020
Registered office address changed from Bruiach Cottage Church Terrace Newtonmore PH20 1DT Scotland to 99 Marchmont Road Marchmont Road Edinburgh EH9 1HB on 2020-04-28
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/11/2016
Registered office address changed from C/O Kate Tod, Strathspay Management Services Sunnybrae Perth Road Newtonmore Inverness-Shire PH20 1AP to Bruiach Cottage Church Terrace Newtonmore PH20 1DT on 2016-11-05
dot icon01/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/07/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon09/07/2013
Director's details changed for Kenneth Malcolm Todd on 2012-06-05
dot icon09/07/2013
Secretary's details changed for Kate Tod on 2012-06-05
dot icon09/07/2013
Director's details changed for Kate Tod on 2012-06-05
dot icon03/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon10/05/2012
Registered office address changed from the Old Minister's House Inverdruie Aviemore Inverness-Shire PH22 1QH United Kingdom on 2012-05-10
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/05/2010
Registered office address changed from the Old Ministers House Inverdruie Aviemore Inverness-Shire PH22 8QH on 2010-05-25
dot icon25/05/2010
Director's details changed for Kate Tod on 2010-04-25
dot icon25/05/2010
Director's details changed for Kenneth Malcolm Todd on 2010-04-25
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/05/2009
Return made up to 25/04/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 25/04/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/07/2007
Return made up to 25/04/07; no change of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 25/04/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 25/04/05; full list of members
dot icon29/09/2004
Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Registered office changed on 22/07/04 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
dot icon25/05/2004
Return made up to 25/04/04; full list of members
dot icon04/07/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon29/05/2003
Certificate of change of name
dot icon25/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kate Tod
Director
30/06/2003 - Present
3
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
25/04/2003 - 20/07/2004
235
LYCIDAS NOMINEES LIMITED
Nominee Director
25/04/2003 - 02/06/2003
234
Tod, Kenneth Malcolm
Director
02/06/2003 - Present
16
Tod, Kate
Secretary
20/07/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STRATHSPEY MANAGEMENT SERVICES LIMITED

STRATHSPEY MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 25/04/2003 with the registered office located at 99 Marchmont Road Marchmont Road, Edinburgh EH9 1HB. 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 STRATHSPEY MANAGEMENT SERVICES LIMITED?

toggle

STRATHSPEY MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 25/04/2003 and dissolved on 22/09/2020.

Where is STRATHSPEY MANAGEMENT SERVICES LIMITED located?

toggle

STRATHSPEY MANAGEMENT SERVICES LIMITED is registered at 99 Marchmont Road Marchmont Road, Edinburgh EH9 1HB.

What does STRATHSPEY MANAGEMENT SERVICES LIMITED do?

toggle

STRATHSPEY MANAGEMENT SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STRATHSPEY MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.