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
Strathmore Exhibition Trailers Limited
Strathmore Exhibition Trailers Limited is an active company incorporated on 12 June 2003 with the registered office located in Dundee, City of Dundee. Strathmore Exhibition Trailers Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 month ago
Company No
SC251016
Private limited company
Scottish Company
Age
22 years
Incorporated
12 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
130 days
Dated
12 June 2024
(1 year 4 months ago)
Next confirmation dated
12 June 2025
Was due on
26 June 2025
(4 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Strathmore Exhibition Trailers Limited
Contact
Update Details
Address
Unit A
6 North Isla Street
Dundee
DD3 7JQ
United Kingdom
Address changed on
25 Sep 2024
(1 year 1 month ago)
Previous address was
40/42 Brantwood Avenue Dundee Tayside DD3 6EW
Companies in DD3 7JQ
Telephone
01382818979
Email
Available in Endole App
Website
Strathmoreexhibitiontrailerhire.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Ian Nicol Cargill
Director • PSC • Property Manager • British • Lives in Scotland • Born in Aug 1950
Mrs Catherine Anne Cargill
Secretary • PSC • Scottish • Lives in Scotland • Born in Jul 1955
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
Dovercourt Developments Limited
Ian Nicol Cargill is a mutual person.
Active
Whiterealm Limited
Mrs Catherine Anne Cargill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£210.87K
Increased by £71.71K (+52%)
Total Liabilities
-£104.9K
Increased by £46.97K (+81%)
Net Assets
£105.97K
Increased by £24.75K (+30%)
Debt Ratio (%)
50%
Increased by 8.12% (+19%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 9 Sep 2025
Micro Accounts Submitted
7 Months Ago on 27 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
2 Years 3 Months Ago on 14 Jul 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 29 Jun 2023
Confirmation Submitted
3 Years Ago on 21 Jul 2022
Micro Accounts Submitted
3 Years Ago on 21 Mar 2022
Confirmation Submitted
4 Years Ago on 19 Jul 2021
Get Alerts
Get Credit Report
Discover Strathmore Exhibition Trailers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW to Unit a 6 North Isla Street Dundee DD3 7JQ on 25 September 2024
Submitted on 25 Sep 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 15 Jul 2024
Micro company accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Confirmation statement made on 12 June 2023 with no updates
Submitted on 14 Jul 2023
Micro company accounts made up to 30 June 2022
Submitted on 29 Jun 2023
Confirmation statement made on 12 June 2022 with no updates
Submitted on 21 Jul 2022
Micro company accounts made up to 30 June 2021
Submitted on 21 Mar 2022
Notification of Catherine Anne Cargill as a person with significant control on 6 April 2016
Submitted on 19 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs