Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHMORE PROPERTIES LIMITED
Company Information for

STRATHMORE PROPERTIES LIMITED

STRATHMORE HOUSE, 7 BROOMIEKNOWE, LASSWADE, MIDLOTHIAN, EH18 1LN,
Company Registration Number
SC079726
Private Limited Company
Active

Company Overview

About Strathmore Properties Ltd
STRATHMORE PROPERTIES LIMITED was founded on 1982-08-11 and has its registered office in Lasswade. The organisation's status is listed as "Active". Strathmore Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRATHMORE PROPERTIES LIMITED
 
Legal Registered Office
STRATHMORE HOUSE
7 BROOMIEKNOWE
LASSWADE
MIDLOTHIAN
EH18 1LN
Other companies in EH18
 
Filing Information
Company Number SC079726
Company ID Number SC079726
Date formed 1982-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHMORE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRATHMORE PROPERTIES LIMITED
The following companies were found which have the same name as STRATHMORE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATHMORE PROPERTIES, LLC 8025 STRATHMORE DR MCKINNEY TX 75072 ACTIVE Company formed on the 2013-01-29
STRATHMORE PROPERTIES PTY LTD Active Company formed on the 2011-02-28
STRATHMORE PROPERTIES, LLC 200 S BISCAYNE BLVD MIAMI FL 33131 Active Company formed on the 2010-03-16
STRATHMORE PROPERTIES HOLDINGS, LLC 5420 LYNDON B JOHNSON FWY STE 500 DALLAS TX 75240 Active Company formed on the 2015-04-10
STRATHMORE PROPERTIES LLC Delaware Unknown
STRATHMORE PROPERTIES HOLDINGS LLC Delaware Unknown
STRATHMORE PROPERTIES LLC Michigan UNKNOWN
STRATHMORE PROPERTIES INCORPORATED New Jersey Unknown
STRATHMORE PROPERTIES LLC California Unknown
Strathmore Properties LLC Maryland Unknown
Strathmore Properties Limited Unknown
STRATHMORE PROPERTIES I LLC ONE COMMERCE PLAZA 99 WASHINGTON AVE STE 805A ALBANY NY 12210 Active Company formed on the 2021-05-04
Strathmore Properties LLC 80 Garden Center Suite A210 Broomfield CO 80020 Good Standing Company formed on the 2022-03-19

Company Officers of STRATHMORE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ISSA MUSTAFA ALAMI
Director 1988-12-31
RAMZI ISSA ALAMI
Director 2001-08-30
SAMI ISSA ALAMI
Director 2004-03-01
NADEEN ISSA BROWN
Director 2000-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARGARET SELLAR
Company Secretary 2003-11-01 2015-01-15
OMAR MUSTAFA ALAMI
Director 1988-12-31 2008-10-29
NADEEN ALAMI
Company Secretary 2000-09-25 2003-11-01
ANNE MARGARET SELLAR
Director 1995-07-01 2003-11-01
ANNE FERGUSON
Company Secretary 1995-10-01 2000-09-30
BRIAN STEWART JOHNSTON
Company Secretary 1991-11-01 1995-09-30
KAREEN RICHARDSON
Director 1988-12-31 1992-05-01
STANLEY JACKSON
Company Secretary 1988-12-31 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISSA MUSTAFA ALAMI SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
RAMZI ISSA ALAMI SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
SAMI ISSA ALAMI SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-26CH01Director's details changed for Dr Nadeen Issa Brown on 2018-04-25
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-25CH01Director's details changed for Dr Nadeen Alami on 2018-04-25
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-22CH01Director's details changed for Mr Motasem Ramzi Issa Alami on 2017-12-11
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28TM02Termination of appointment of Anne Margaret Sellar on 2015-01-15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0131/12/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-19AR0131/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOTASEM RAMZI ISSA ALAMI / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ISSA MUSTAFA ALAMI / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI ISSA ALAMI / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADEEN ALAMI / 31/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-11-06RES01ALTER ARTICLES 29/10/2008
2008-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR OMAR ALAMI
2008-11-0688(2)AD 29/10/08 GBP SI 48@1=48 GBP IC 52/100
2008-11-0688(2)AD 29/10/08 GBP SI 50@1=50 GBP IC 2/52
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288bSECRETARY RESIGNED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-31288aNEW DIRECTOR APPOINTED
2001-05-03363(288)SECRETARY RESIGNED
2001-05-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-10288NEW DIRECTOR APPOINTED
1995-02-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-26363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-26363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-19288DIRECTOR RESIGNED
1993-02-19363(288)DIRECTOR RESIGNED
1993-02-19363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STRATHMORE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHMORE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1988-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHMORE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of STRATHMORE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHMORE PROPERTIES LIMITED
Trademarks
We have not found any records of STRATHMORE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHMORE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as STRATHMORE PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STRATHMORE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHMORE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHMORE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.