Strathedin Properties Limited

DataGardener
live
Micro

Strathedin Properties Limited

sc081567Private Limited With Share Capital

5 Belford Park, Edinburgh, EH43DP
Incorporated

28/01/1983

Company Age

43 years

Directors

1

Employees

12

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Strathedin Properties Limited (sc081567) is a private limited with share capital incorporated on 28/01/1983 (43 years old) and registered in edinburgh, EH43DP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/01/1983
EH43DP
12 employees

Financial Overview

Total Assets

£13.08M

Liabilities

£9.32M

Net Assets

£3.76M

Est. Turnover

£5.22M

AI Estimated
Unreported
Cash

£25.6K

Key Metrics

12

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

42

Registered

19

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Termination Secretary Company With Name
Category:Officers
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

37 Annex Spylaw Road, Edinburgh, Eh10 5Bn, EH105BNRegistered
5 Alva Street, Edinburgh, Midlothian, EH24PH
37 Annex Spylaw Road, Edinburgh, Eh10 5Bn, EH105BNRegistered
5 Alva Street, Edinburgh, Midlothian, EH24PH
5 Alva Street, Edinburgh, Midlothian, EH24PH

Contact

5 Belford Park, Edinburgh, EH43DP