Stracathro Estates Limited

General information

Name:

Stracathro Estates Ltd

Office Address:

Brae Of Pert Laurencekirk AB30 1QR Kincardineshire

Number: SC129179

Incorporation date: 1991-01-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stracathro Estates Limited has existed in the United Kingdom for thirty three years. Started with registration number SC129179 in the year 1991, the company is registered at Brae Of Pert, Kincardineshire AB30 1QR. It 's been ten years that The firm's name is Stracathro Estates Limited, but until 2014 the name was Stracathro & Careston Estates and before that, until 1997-01-10 this company was known as Careston Estates. It means this company used three different company names. The firm's declared SIC number is 55900 which stands for Other accommodation. October 31, 2022 is the last time when the accounts were reported.

We have a team of seven directors supervising the following company at the current moment, specifically Hannah C., Randal W., James C. and 4 others listed below who have been utilizing the directors tasks since September 2020. In order to provide support to the directors, this particular company has been utilizing the skills of Alison C. as a secretary since August 1995. At least one secretary in this firm is a limited company, specifically Mbm Secretarial Services Limited.

  • Previous company's names
  • Stracathro Estates Limited 2014-12-01
  • Stracathro & Careston Estates Limited 1997-01-10
  • Careston Estates Limited 1991-01-03

Financial data based on annual reports

Company staff

Hannah C.

Role: Director

Appointed: 22 September 2020

Latest update: 10 February 2024

Randal W.

Role: Director

Appointed: 02 March 2020

Latest update: 10 February 2024

Role: Corporate Secretary

Appointed: 01 October 2018

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 10 February 2024

James C.

Role: Director

Appointed: 18 April 2015

Latest update: 10 February 2024

Alexander T.

Role: Director

Appointed: 18 April 2015

Latest update: 10 February 2024

Gordon C.

Role: Director

Appointed: 28 November 2014

Latest update: 10 February 2024

Alison C.

Role: Director

Appointed: 01 September 2006

Latest update: 10 February 2024

Alison C.

Role: Secretary

Appointed: 31 August 1995

Latest update: 10 February 2024

Hugh C.

Role: Director

Appointed: 06 February 1991

Latest update: 10 February 2024

People with significant control

Executives who control this firm include: John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rory G. owns 1/2 or less of company shares. Angus W. has 1/2 or less of voting rights.

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rory G.
Notified on 14 November 2019
Nature of control:
1/2 or less of shares
Angus W.
Notified on 14 November 2019
Nature of control:
1/2 or less of voting rights
Hugh C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of voting rights
1/2 or less of shares
James A.
Notified on 6 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 01/11/2020
End Date For Period Covered By Report 31/10/2021
Annual Accounts
Start Date For Period Covered By Report 01/11/2021
End Date For Period Covered By Report 31/10/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 1500 : Mixed farming
33
Company Age

Similar companies nearby