Strathmore Public House Ltd

DataGardener
live
Small

Strathmore Public House Ltd

sc307432Private Limited With Share Capital

C/O Mccreath Accountancy, Phoenix House, Ground Floor Left, Linwood, PA12BH
Incorporated

24/08/2006

Company Age

19 years

Directors

3

Employees

16

SIC Code

56302

Risk

very low risk

Company Overview

Registration, classification & business activity

Strathmore Public House Ltd (sc307432) is a private limited with share capital incorporated on 24/08/2006 (19 years old) and registered in linwood, PA12BH. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Small
Incorporated 24/08/2006
PA12BH
16 employees

Financial Overview

Total Assets

£552.2K

Liabilities

£160.8K

Net Assets

£391.4K

Cash

£267.7K

Key Metrics

16

Employees

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-09-2009
Gazette Notice Compulsary
Category:Gazette
Date:26-06-2009
Legacy
Category:Mortgage
Date:13-08-2007
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-08-2007
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-08-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:02-08-2007
Legacy
Category:Mortgage
Date:01-08-2007
Incorporation Company
Category:Incorporation
Date:24-08-2006

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date17/06/2025
Latest Accounts31/08/2024

Trading Addresses

C/O Mccreath Accountancy, Phoenix House, Ground Floor Left, Linwood, Renfrewshire Pa1 2Bh, PA12BHRegistered
Lomand House, 4 South Street, Inchinnan, Renfrew, Renfrewshire, PA49RJ
C/O Mccreath Accountancy, Phoenix House, Ground Floor Left, Linwood, Renfrewshire Pa1 2Bh, PA12BHRegistered
Trinity House, 31 Lynedoch Street, Glasgow, Lanarkshire G3 6Aa, G36AARegistered
4 South Street, Lomond House, Inchinnan, Renfrew, Renfrewshire Pa4 9Rj, PA49RJRegistered

Related Companies

4

Contact

C/O Mccreath Accountancy, Phoenix House, Ground Floor Left, Linwood, PA12BH