ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strathaird Property Limited

Strathaird Property Limited is an active company incorporated on 19 February 2015 with the registered office located in Glasgow, City of Glasgow. Strathaird Property Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC498389
Private limited company
Scottish Company
Age
10 years
Incorporated 19 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
United Kingdom
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom
Telephone
01418830447
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1954
Director • British • Lives in Scotland • Born in Jul 1973
Director • British • Lives in Scotland • Born in Sep 1969
Director • British • Lives in UK • Born in Jul 1976
Kooltech Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strathaird Limited
Jean Gray, Samantha Heather Sharp, and 2 more are mutual people.
Active
Strathaird Marketing Limited
Jean Gray and are mutual people.
Active
Strathaird Capital Limited
Samantha Heather Sharp and Steven Archibald Shaw are mutual people.
Active
John Cameron (Plumbers' And Builders' Merchants) Limited
Stewart Gillies Shaw is a mutual person.
Active
Stewart Shaw Limited
Stewart Gillies Shaw is a mutual person.
Active
Cowal Building & Plumbing Supplies Limited
Stewart Gillies Shaw is a mutual person.
Active
Stewart Shaw Holdings Limited
Stewart Gillies Shaw is a mutual person.
Active
Reddance Building Supplies And Tool Hire Limited
Stewart Gillies Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£98.75K
Increased by £98.73K (+658200%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.85M
Increased by £78.71K (+3%)
Total Liabilities
-£3.77M
Increased by £60.17K (+2%)
Net Assets
-£921.08K
Increased by £18.54K (-2%)
Debt Ratio (%)
132%
Decreased by 1.58% (-1%)
Latest Activity
Mr Steven Archibald Shaw Appointed
11 Days Ago on 25 Aug 2025
Jean Gray Resigned
11 Days Ago on 25 Aug 2025
Mr Stewart Gillies Shaw Appointed
24 Days Ago on 12 Aug 2025
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 10 May 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
John Murray Mclean Sharp Resigned
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Small Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Get Credit Report
Discover Strathaird Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jean Gray as a director on 25 August 2025
Submitted on 25 Aug 2025
Appointment of Mr Steven Archibald Shaw as a director on 25 August 2025
Submitted on 25 Aug 2025
Appointment of Mr Stewart Gillies Shaw as a director on 12 August 2025
Submitted on 14 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 22 Jul 2025
Confirmation statement made on 13 October 2024 with no updates
Submitted on 4 Nov 2024
Change of details for a person with significant control
Submitted on 4 Nov 2024
Accounts for a small company made up to 31 October 2023
Submitted on 10 May 2024
Registered office address changed from Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 April 2024
Submitted on 4 Apr 2024
Certificate of change of name
Submitted on 4 Apr 2024
Termination of appointment of John Murray Mclean Sharp as a director on 28 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year