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

STRATHEARN GROUP LIMITED

THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD, 3 SALTERS ROAD, WALLYFORD, MUSSELBURGH, EH21 8JY,
Company Registration Number
SC113031
Private Limited Company
Active

Company Overview

About Strathearn Group Ltd
STRATHEARN GROUP LIMITED was founded on 1988-08-24 and has its registered office in Wallyford. The organisation's status is listed as "Active". Strathearn Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STRATHEARN GROUP LIMITED
 
Legal Registered Office
THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD
3 SALTERS ROAD
WALLYFORD
MUSSELBURGH
EH21 8JY
Other companies in EH19
 
Filing Information
Company Number SC113031
Company ID Number SC113031
Date formed 1988-08-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB397931494  
Last Datalog update: 2024-10-05 06:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHEARN GROUP 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 STRATHEARN GROUP LIMITED
The following companies were found which have the same name as STRATHEARN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATHEARN GROUP INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-12-26

Company Officers of STRATHEARN GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN
Director 1989-08-07
ROBERT GORDON NISBET
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK EDWARD SWEENEY
Company Secretary 2004-11-10 2018-06-01
PATRICK EDWARD SWEENEY
Director 2009-08-14 2018-06-01
PAUL ANTHONY NELSON
Director 1994-01-13 2005-05-31
JOHN SWANSTON MARTIN
Company Secretary 1993-06-01 2004-11-10
STUART EDGAR FOULDS
Company Secretary 1989-08-07 1993-06-01
STUART EDGAR FOULDS
Director 1989-08-07 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN DIRECT RENTALS LIMITED Director 2005-05-31 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
JOHN MARTIN BELMONT GRAMPIAN LIMITED Director 2002-12-24 CURRENT 1999-09-22 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
JOHN MARTIN MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
JOHN MARTIN PERIMETER TECHNOLOGY (UK) LIMITED Director 1994-09-14 CURRENT 1993-09-08 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
JOHN MARTIN DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
JOHN MARTIN GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
JOHN MARTIN STRATHEARN LEISURE LIMITED Director 1990-04-30 CURRENT 1988-08-16 Active
JOHN MARTIN STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 1990-04-30 CURRENT 1989-02-17 Active
JOHN MARTIN BELMONT GARAGE (EDINBURGH) LIMITED Director 1990-03-29 CURRENT 1988-09-15 Active - Proposal to Strike off
JOHN MARTIN CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
JOHN MARTIN MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
JOHN MARTIN VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
JOHN MARTIN MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
JOHN MARTIN BELMONT GROUP LIMITED Director 1989-12-29 CURRENT 1968-08-27 Active - Proposal to Strike off
JOHN MARTIN BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
JOHN MARTIN MURRAY MOTOR COMPANY LIMITED Director 1989-12-29 CURRENT 1975-11-05 Active - Proposal to Strike off
JOHN MARTIN CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
JOHN MARTIN JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
JOHN MARTIN SILVERPOINT GRAPHIC DESIGN LIMITED Director 1989-08-07 CURRENT 1981-04-27 Active
JOHN MARTIN STRATHEARN SERVICES LIMITED Director 1989-08-07 CURRENT 1985-07-25 Active
JOHN MARTIN STRATHEARN (EDINBURGH) LIMITED Director 1989-08-04 CURRENT 1981-04-23 Active
JOHN MARTIN FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off
JOHN MARTIN PROTOLINE TRANSPORT LIMITED Director 1986-06-11 CURRENT 1983-12-05 Active - Proposal to Strike off
ROBERT GORDON NISBET THE LANE INTEGRATED COMMUNICATIONS LIMITED Director 2005-06-10 CURRENT 2005-03-01 Active - Proposal to Strike off
ROBERT GORDON NISBET STRATHEARN (EDINBURGH) LIMITED Director 2005-05-31 CURRENT 1981-04-23 Active
ROBERT GORDON NISBET SILVERPOINT GRAPHIC DESIGN LIMITED Director 2005-05-31 CURRENT 1981-04-27 Active
ROBERT GORDON NISBET STRATHEARN SERVICES LIMITED Director 2005-05-31 CURRENT 1985-07-25 Active
ROBERT GORDON NISBET STRATHEARN LEISURE LIMITED Director 2005-05-31 CURRENT 1988-08-16 Active
ROBERT GORDON NISBET STRATHEARN PROPERTY DEVELOPMENTS LIMITED Director 2005-05-31 CURRENT 1989-02-17 Active
ROBERT GORDON NISBET BELMONT GROUP LIMITED Director 2005-05-31 CURRENT 1968-08-27 Active - Proposal to Strike off
ROBERT GORDON NISBET MURRAY MOTOR COMPANY LIMITED Director 2005-05-31 CURRENT 1975-11-05 Active - Proposal to Strike off
ROBERT GORDON NISBET BELMONT GARAGE (EDINBURGH) LIMITED Director 2005-05-31 CURRENT 1988-09-15 Active - Proposal to Strike off
ROBERT GORDON NISBET BLACK I LIMITED Director 2003-05-09 CURRENT 1997-06-26 Active
ROBERT GORDON NISBET AUTOSCOT DOT COM LIMITED Director 2000-10-03 CURRENT 1999-10-06 Active - Proposal to Strike off
ROBERT GORDON NISBET CALEDONIAN DIRECT RENTALS LIMITED Director 1999-04-01 CURRENT 1993-09-08 Active - Proposal to Strike off
ROBERT GORDON NISBET JAMES BURNETT & SON (ABERDEEN) LIMITED Director 1997-12-05 CURRENT 1948-06-28 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN ACCIDENT REPAIRS LIMITED Director 1997-11-13 CURRENT 1997-11-11 Active - Proposal to Strike off
ROBERT GORDON NISBET MCMURRAY & ARCHIBALD LIMITED Director 1997-08-28 CURRENT 1997-06-17 Active - Proposal to Strike off
ROBERT GORDON NISBET PERIMETER TECHNOLOGY (UK) LIMITED Director 1994-08-01 CURRENT 1993-09-08 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN SERVICES LIMITED Director 1991-11-19 CURRENT 1991-09-10 Active - Proposal to Strike off
ROBERT GORDON NISBET DUNEDIN MOTOR COMPANY LIMITED Director 1991-11-08 CURRENT 1989-12-20 Active - Proposal to Strike off
ROBERT GORDON NISBET GRAMPIAN CARS LIMITED Director 1990-10-10 CURRENT 1975-08-21 Active - Proposal to Strike off
ROBERT GORDON NISBET CALEDONIAN VEHICLE CONTRACTS LIMITED Director 1989-12-31 CURRENT 1988-05-10 Active - Proposal to Strike off
ROBERT GORDON NISBET MARTIN MOTORS (GLASGOW) LIMITED Director 1989-12-29 CURRENT 1975-10-13 Active - Proposal to Strike off
ROBERT GORDON NISBET CENTRE CARS LIMITED Director 1989-12-29 CURRENT 1985-09-05 Active - Proposal to Strike off
ROBERT GORDON NISBET VICTOR WILSON LIMITED Director 1989-12-29 CURRENT 1986-12-09 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN GROUP LIMITED Director 1989-12-29 CURRENT 1958-05-02 Active
ROBERT GORDON NISBET MARTIN MOTORS (EDINBURGH) LIMITED Director 1989-12-29 CURRENT 1964-12-31 Active - Proposal to Strike off
ROBERT GORDON NISBET BELMONT NISSAN LIMITED Director 1989-12-29 CURRENT 1972-02-23 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN HOLDINGS LIMITED Director 1989-12-29 CURRENT 1970-01-12 Active
ROBERT GORDON NISBET PROTOLINE TRANSPORT LIMITED Director 1989-12-29 CURRENT 1983-12-05 Active - Proposal to Strike off
ROBERT GORDON NISBET CENTRE CARS (MUSSELBURGH) LIMITED Director 1989-12-29 CURRENT 1985-05-09 Active - Proposal to Strike off
ROBERT GORDON NISBET JOHN MARTIN ASSETS LIMITED Director 1989-12-29 CURRENT 1985-09-03 Active
ROBERT GORDON NISBET FAST FIT TYRES & EXHAUSTS LIMITED Director 1989-04-10 CURRENT 1989-02-17 Active - Proposal to Strike off

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
2024-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-01AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM ANTHONY CUNNINGHAM
2020-07-01TM02Termination of appointment of Robert Gordon Nisbet on 2020-07-01
2020-07-01AP03Appointment of Mrs Laura Alison Robinson as company secretary on 2020-07-01
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27AP03Appointment of Mr Robert Gordon Nisbet as company secretary on 2018-08-27
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD SWEENEY
2018-06-01TM02Termination of appointment of Patrick Edward Sweeney on 2018-06-01
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM The John Martin Group Ltd Bankhead Drive Edinburgh EH11 4DJ Scotland
2017-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1021000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM The John Martin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1021000
2015-05-22AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr John Martin on 2013-11-19
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 1021000
2014-05-26AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM the Strathearn Group Cockpen Road Bonnyrigg Midlothian EH19 3LW Scotland
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM 20E Seafield Road East Edinburgh EH15 1ED
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-27AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0130/04/12 ANNUAL RETURN FULL LIST
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-05-24AR0130/04/11 FULL LIST
2011-02-08AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-05-27AR0130/04/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-08-19288aDIRECTOR APPOINTED MR PATRICK EDWARD SWEENEY
2009-05-26363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-17363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 6 BANKHEAD AVENUE EDINBURGH EH11 4HD
2006-02-22288bDIRECTOR RESIGNED
2005-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-07363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-07-07363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-25363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-02AUDAUDITOR'S RESIGNATION
2003-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-04-24363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-05-01363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-06-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-05-12363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-15AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-05-08363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-10-27AUDAUDITOR'S RESIGNATION
1998-07-31AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-05-29419a(Scot)DEC MORT/CHARGE *****
1998-04-28363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-05-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-05-06363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-10-29419b(Scot)DEC MORT/CHARGE RELEASE *****
1996-10-16419a(Scot)DEC MORT/CHARGE *****
1996-09-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-04-19363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-02-28288SECRETARY'S PARTICULARS CHANGED
1995-11-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-07-04419b(Scot)DEC MORT/CHARGE RELEASE *****
1995-06-27419a(Scot)DEC MORT/CHARGE *****
1995-04-28363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1994-06-20410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STRATHEARN GROUP 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 STRATHEARN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL PROPERTY STANDARD SECURITY 2003-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-01-13 Satisfied VAUXHALL MOTORS LIMITED
STANDARD SECURITY 1994-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-03-22 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1989-03-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-12-31

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 STRATHEARN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of STRATHEARN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHEARN GROUP LIMITED
Trademarks
We have not found any records of STRATHEARN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHEARN GROUP 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 (70100 - Activities of head offices) as STRATHEARN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STRATHEARN GROUP 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 STRATHEARN GROUP 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 STRATHEARN GROUP 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.