ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strathbrae Limited

Strathbrae Limited is a dormant company incorporated on 8 February 2000 with the registered office located in . Strathbrae Limited was registered 25 years ago.
Status
Dormant
Dormant since 16 years ago
Company No
SC203707
Private limited company
Scottish Company
Age
25 years
Incorporated 8 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (7 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
24 Todshaugh Gardens
Kirkliston
EH29 9GE
Scotland
Address changed on 17 Sep 2024 (11 months ago)
Previous address was 24 Buckstone Wood Edinburgh Mid Lothian EH10 6QW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
PSC • Director • Director • British • Lives in Scotland • Born in Aug 1966 • Business Executive
Director • Secretary • British
PSC • Director • British • Lives in Scotland • Born in Oct 1966 • Business Executive
Director • Business Executive • British • Lives in Scotland • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forthmont Limited
Mark Thomas William McNally and Caroline Margaret McNally are mutual people.
Active
Calder Taxis Ltd
Michael Kelly and Audrey Kelly are mutual people.
Active
593 Taxis Ltd
Mark Thomas William McNally and Caroline Margaret McNally are mutual people.
Active
Strathbrae Edinburgh Limited
Mark Thomas William McNally and Caroline Margaret McNally are mutual people.
Active
Kirky Taxis Ltd
Michael Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Michael Kelly (PSC) Appointed
9 Months Ago on 27 Nov 2024
Audrey Kelly (PSC) Appointed
9 Months Ago on 27 Nov 2024
Mark Thomas William Mcnally Resigned
9 Months Ago on 27 Nov 2024
Mark Thomas William Mcnally (PSC) Resigned
9 Months Ago on 27 Nov 2024
Mark Thomas William Mcnally Resigned
11 Months Ago on 1 Oct 2024
Caroline Margaret Mcnally Resigned
11 Months Ago on 1 Oct 2024
Caroline Margaret Mcnally (PSC) Resigned
11 Months Ago on 1 Oct 2024
Mr Michael Kelly Appointed
11 Months Ago on 17 Sep 2024
Audrey Kelly Appointed
11 Months Ago on 17 Sep 2024
Get Credit Report
Discover Strathbrae Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Audrey Kelly as a person with significant control on 27 November 2024
Submitted on 26 Feb 2025
Cessation of Mark Thomas William Mcnally as a person with significant control on 27 November 2024
Submitted on 26 Feb 2025
Termination of appointment of Mark Thomas William Mcnally as a secretary on 27 November 2024
Submitted on 26 Feb 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 26 Feb 2025
Notification of Michael Kelly as a person with significant control on 27 November 2024
Submitted on 26 Feb 2025
Termination of appointment of Caroline Margaret Mcnally as a director on 1 October 2024
Submitted on 14 Feb 2025
Termination of appointment of Mark Thomas William Mcnally as a director on 1 October 2024
Submitted on 14 Feb 2025
Cessation of Caroline Margaret Mcnally as a person with significant control on 1 October 2024
Submitted on 14 Feb 2025
Appointment of Mr Michael Kelly as a director on 17 September 2024
Submitted on 17 Sep 2024
Registered office address changed from 24 Buckstone Wood Edinburgh Mid Lothian EH10 6QW to 24 Todshaugh Gardens Kirkliston EH29 9GE on 17 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year