STRADA DEVELOPMENTS LIMITED - ABBOTSINCH


Company Profile Company Filings

Overview

STRADA DEVELOPMENTS LIMITED is a Private Limited Company from ABBOTSINCH and has the status: Active.
STRADA DEVELOPMENTS LIMITED was incorporated 21 years ago on 21/08/2002 and has the registered number: SC235707. The accounts status is SMALL and accounts are next due on 30/09/2024.

STRADA DEVELOPMENTS LIMITED - ABBOTSINCH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT C, GROUND FLOOR, CIRRUS GLASGOW AIRPORT BUSINESS PARK
ABBOTSINCH
PAISLEY
PA3 2SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD PAUL STENHOUSE Jan 1971 British Director 2022-11-03 CURRENT
SCOTT VARLEY May 1980 British Director 2021-05-14 CURRENT
MRS OMOLOLA OLUTOMILAYO ADEDOYIN Secretary 2023-07-07 CURRENT
GAVIN WILLIAM HAMILTON Jul 1966 British Director 2019-10-17 CURRENT
MRS CATRIONA DOUGLAS Apr 1986 British Director 2018-12-18 CURRENT
JIM MCGOWAN Jan 1955 British Director 2007-03-07 UNTIL 2007-09-07 RESIGNED
BISHOPS Corporate Secretary 2002-08-21 UNTIL 2003-08-12 RESIGNED
DAVID MURRAY MITCHELL Mar 1962 British Director 2003-07-18 UNTIL 2004-11-03 RESIGNED
GRAEME SMITH Dec 1969 British Director 2016-09-09 UNTIL 2018-12-18 RESIGNED
MR RONALD GEORGE HANNA Jul 1942 British Director 2002-12-11 UNTIL 2003-06-30 RESIGNED
MR GILES HENRY SHARP Jul 1970 British Director 2018-12-18 UNTIL 2022-11-03 RESIGNED
RICHARD JAMES PHILLIPS Mar 1972 British Director 2003-07-18 UNTIL 2006-12-31 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2009-12-01 UNTIL 2012-01-16 RESIGNED
PETER ANTHONY CARR Apr 1954 British Secretary 2008-04-15 UNTIL 2009-01-01 RESIGNED
COLIN RICHARD CLAPHAM Secretary 2009-01-01 UNTIL 2009-12-01 RESIGNED
MISS KATHERINE ELIZABETH HINDMARSH Secretary 2018-12-18 UNTIL 2023-07-07 RESIGNED
CATERINA DE FEO May 1960 Secretary 2005-07-18 UNTIL 2007-11-12 RESIGNED
MR JONATHAN PHILIP HASTINGS Apr 1953 British Secretary 2003-08-12 UNTIL 2005-07-18 RESIGNED
MR JAMES JOHN JORDAN Nov 1961 British Secretary 2007-11-12 UNTIL 2008-04-15 RESIGNED
COLIN RICHARD CLAPHAM Secretary 2012-01-16 UNTIL 2018-12-18 RESIGNED
MITRESHELF DIRECTORS LIMITED Corporate Director 2002-08-21 UNTIL 2002-12-11 RESIGNED
KENNETH DOUGLAS HALDANE Feb 1954 British Director 2003-07-18 UNTIL 2004-04-30 RESIGNED
MR ALEXANDER ANDERSON Mar 1951 British Director 2003-06-30 UNTIL 2006-03-24 RESIGNED
KAREN JEAN ARMSTRONG Aug 1966 British Director 2009-03-26 UNTIL 2018-12-18 RESIGNED
SIMON CHRISTOPHER BROWN Jan 1973 British Director 2009-03-26 UNTIL 2015-11-19 RESIGNED
WILLIAM RAE BURNS Jan 1964 British Director 2008-07-28 UNTIL 2009-03-26 RESIGNED
THOMAS CRAWFORD COPSTICK Jun 1971 British Director 2007-09-07 UNTIL 2008-07-28 RESIGNED
IAN SCOTT DRUMMOND Aug 1976 British Director 2018-12-18 UNTIL 2019-10-17 RESIGNED
STEVEN FOWLER Aug 1972 British Director 2004-11-23 UNTIL 2015-05-29 RESIGNED
MR DAVID GAFFNEY Apr 1967 British Director 2003-07-18 UNTIL 2010-07-15 RESIGNED
PETER STUART MATTHEWS Dec 1968 British Director 2015-11-19 UNTIL 2017-04-30 RESIGNED
KEITH RICHARD DOUGLAS Oct 1968 British Director 2006-03-24 UNTIL 2018-12-18 RESIGNED
DAVID SAMUEL KENNEDY Jun 1958 British Director 2004-04-30 UNTIL 2005-01-05 RESIGNED
JAMES MCLELLAN KIRKPATRICK Apr 1966 British Director 2009-06-23 UNTIL 2011-07-11 RESIGNED
JAMES MCLELLAN KIRKPATRICK Apr 1966 British Director 2005-01-05 UNTIL 2007-03-07 RESIGNED
MR DAVID JONATHAN KNIGHT Apr 1961 British Director 2002-12-11 UNTIL 2008-05-31 RESIGNED
MR COLIN EDWARD LEWIS Sep 1956 British Director 2010-07-15 UNTIL 2021-05-14 RESIGNED
MR ANGUS IAIN MACLEOD Sep 1965 British Director 2008-07-28 UNTIL 2009-11-02 RESIGNED
JOANNE MAY MACLEOD Jun 1976 British Director 2007-02-12 UNTIL 2009-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Wimpey Uk Limited 2016-04-06 High Wycombe   Buckinghamshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Avant Homes (Scotland) Limited 2016-04-06 Edinburgh   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAZER HOMES REIGATE LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES NOTTINGHAM LIMITED YORK Active DORMANT 99999 - Dormant Company
ALFORD BROTHERS LIMITED YORK Active DORMANT 74990 - Non-trading company
BEAZER HOMES YATELEY LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES BEDFORD LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES CARDIFF LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES DONCASTER LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (ANGLIA) LIMITED YORK Active DORMANT 99999 - Dormant Company
ATLANTIS ONE LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER GROUP LIMITED YORK Active DORMANT 64203 - Activities of construction holding companies
BEAZER HOMES (FNLHS) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER PARTNERSHIP HOMES MIDLANDS LIMITED YORK Active DORMANT 99999 - Dormant Company
ARIA HOMES LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (FLE) LIMITED YORK Active DORMANT 99999 - Dormant Company
BEAZER HOMES (SOUTH WALES) LIMITED YORK Active DORMANT 99999 - Dormant Company
AVANT HOMES GROUP NO.2 LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANT HOMES (NO.2) LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
AVANT HOMES HOLDINGS LIMITED CHESTERFIELD UNITED KINGDOM Active FULL 70100 - Activities of head offices
BEAZER HOMES EDINBURGH LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
ANJOK 269 LIMITED GLASGOW Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
O.C.O. WEST END LIMITED PAISLEY SCOTLAND Active FULL 56103 - Take-away food shops and mobile food stands
SINCLAIR LOGISTICS LIMITED PAISLEY SCOTLAND Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
SHIELDHALL LOGISTICS LIMITED PAISLEY SCOTLAND Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
TAYLOR WIMPEY (GENERAL PARTNER) LIMITED ABBOTSINCH Active FULL 70100 - Activities of head offices
TAYLOR WIMPEY (INITIAL LP) LIMITED ABBOTSINCH Active FULL 70100 - Activities of head offices
LOGAN 7 LIMITED PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEWARK DEVELOPMENT LTD PAISLEY SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
KA4 DEVELOPMENT LTD PAISLEY SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
ESC PROPERTY UPGRADES LTD PAISLEY SCOTLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation