Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Struan Park Property Ltd
Struan Park Property Ltd is a dissolved company incorporated on 6 December 1994 with the registered office located in Edinburgh, City of Edinburgh. Struan Park Property Ltd was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2021
(4 years ago)
Was
26 years old
at the time of dissolution
Following
liquidation
Company No
SC154754
Private limited company
Scottish Company
Age
30 years
Incorporated
6 December 1994
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Struan Park Property Ltd
Contact
Address
11a Dublin Street
Edinburgh
EH1 3PG
Same address for the past
6 years
Companies in EH1 3PG
Telephone
01383625800
Email
Unreported
Website
Newhaven.cc
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
John Malcolm Flinn
Director • British • Lives in Scotland • Born in Dec 1952
Steven Francis Turnbull
Secretary • British • Lives in Scotland • Born in Jan 1972
Mrs Natalina Flinn
PSC • Maltese • Lives in Scotland • Born in Dec 1954
Mr John Malcolm Flinn
PSC • British • Lives in Scotland • Born in Dec 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FT Property Investments Limited
Steven Francis Turnbull and are mutual people.
Active
Stanley Dock (All Suite) Regeneration LLP
Steven Francis Turnbull and John Malcolm Flinn are mutual people.
Active
Kenmore Luxury Lodges Limited
Steven Francis Turnbull and John Malcolm Flinn are mutual people.
Active
FT Property Holding Limited
Steven Francis Turnbull and John Malcolm Flinn are mutual people.
Active
The Barony Residence Limited
Steven Francis Turnbull and John Malcolm Flinn are mutual people.
Active
Proco LLP
Steven Francis Turnbull is a mutual person.
Active
Kenmore Estates Limited
John Malcolm Flinn is a mutual person.
Active
Floatrich Limited
John Malcolm Flinn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Jan 2016
For period
31 Jan
⟶
31 Jan 2016
Traded for
12 months
Cash in Bank
£116.45K
Increased by £114.96K (+7700%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Decreased by £99.52K (-9%)
Total Liabilities
-£107.61K
Decreased by £256.65K (-70%)
Net Assets
£905.61K
Increased by £157.14K (+21%)
Debt Ratio (%)
11%
Decreased by 22.12% (-68%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 11 Feb 2021
Registered Address Changed
6 Years Ago on 11 Sep 2018
Compulsory Strike-Off Suspended
7 Years Ago on 11 Aug 2018
Compulsory Gazette Notice
7 Years Ago on 26 Jun 2018
Confirmation Submitted
7 Years Ago on 11 Jan 2018
Accounting Period Extended
7 Years Ago on 19 Oct 2017
Compulsory Strike-Off Discontinued
8 Years Ago on 8 Mar 2017
Compulsory Gazette Notice
8 Years Ago on 7 Mar 2017
Confirmation Submitted
8 Years Ago on 3 Mar 2017
Small Accounts Submitted
8 Years Ago on 4 Nov 2016
Get Alerts
Get Credit Report
Discover Struan Park Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Feb 2021
Submitted on 11 Nov 2020
Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 11a Dublin Street Edinburgh EH1 3PG on 11 September 2018
Submitted on 11 Sep 2018
Resolutions
Submitted on 11 Sep 2018
Compulsory strike-off action has been suspended
Submitted on 11 Aug 2018
First Gazette notice for compulsory strike-off
Submitted on 26 Jun 2018
Confirmation statement made on 6 December 2017 with no updates
Submitted on 11 Jan 2018
Previous accounting period extended from 31 January 2017 to 31 July 2017
Submitted on 19 Oct 2017
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2017
First Gazette notice for compulsory strike-off
Submitted on 7 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs