Company NameStrathtay Investments Limited
Company StatusActive
Company Number00407760
CategoryPrivate Limited Company
Incorporation Date4 April 1946(78 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameSir (Baronet) Ian Patrick Lowson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Flood Street
London
SW3 5ST
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Director NameMr Roger William Toye
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(48 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Quickswood
Primrose Hill
London
NW3 3SA
Secretary NameMr Roger William Toye
NationalityBritish
StatusCurrent
Appointed29 September 1994(48 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Quickswood
Primrose Hill
London
NW3 3SA
Director NameMr James Hardinge Houssemayne Du Boulay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(71 years, 1 month after company formation)
Appointment Duration7 years
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressRooms 28- 32 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameBrian William Woods
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1994)
RoleChartered Secretary
Correspondence Address175 Ellerton Road
Surbiton
Surrey
KT6 7UB
Secretary NameBrian William Woods
NationalityBritish
StatusResigned
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address175 Ellerton Road
Surbiton
Surrey
KT6 7UB

Contact

Telephone0115 9252586
Telephone regionNottingham

Location

Registered AddressRooms 28- 32 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

32.5k at £1Charles Edward Willoughby Peel & Sean Patrick Hall-smith
99.69%
Ordinary A
90 at £1Sir Ian Patrick Lowson A/c Bt
0.28%
Ordinary
10 at £1Mr Charles Edward Willougby Peel
0.03%
Ordinary

Financials

Year2014
Turnover£23,201
Net Worth£660,347
Cash£17,237
Current Liabilities£6,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

27 May 2023Accounts for a small company made up to 31 December 2022 (20 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (19 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 December 2020 (19 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 31 December 2019 (18 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 December 2018 (18 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (18 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
28 December 2017Notification of James Hardinge Houssemayne Du Boulay as a person with significant control on 19 December 2017 (2 pages)
28 December 2017Notification of James Hardinge Houssemayne Du Boulay as a person with significant control on 19 December 2017 (2 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
4 May 2017Appointment of Mr James Hardinge Houssemayne Du Boulay as a director on 27 April 2017 (2 pages)
4 May 2017Appointment of Mr James Hardinge Houssemayne Du Boulay as a director on 27 April 2017 (2 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
8 June 2016Full accounts made up to 31 December 2015 (19 pages)
8 June 2016Full accounts made up to 31 December 2015 (19 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32,600
(7 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32,600
(7 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,600
(7 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,600
(7 pages)
10 June 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 32,600
(7 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 32,600
(7 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 32,600
(7 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
10 August 2012Full accounts made up to 31 December 2011 (23 pages)
10 August 2012Full accounts made up to 31 December 2011 (23 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
1 December 2011Sect 519 (1 page)
1 December 2011Sect 519 (1 page)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Full accounts made up to 31 December 2009 (15 pages)
20 January 2010Director's details changed for Sir (Baronet) Ian Patrick Lowson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Roger William Toye on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Sir (Baronet) Ian Patrick Lowson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Roger William Toye on 20 January 2010 (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (15 pages)
9 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from romms 28-32 temple chambers 3-7 temple avenue london EC4Y 0HP (1 page)
7 January 2009Registered office changed on 07/01/2009 from romms 28-32 temple chambers 3-7 temple avenue london EC4Y 0HP (1 page)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 September 2008Registered office changed on 25/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
17 January 2008Return made up to 04/01/08; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
16 January 2007Return made up to 04/01/07; full list of members (3 pages)
16 January 2007Return made up to 04/01/07; full list of members (3 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
9 January 2006Return made up to 04/01/06; full list of members (3 pages)
9 January 2006Return made up to 04/01/06; full list of members (3 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Full accounts made up to 31 December 2004 (15 pages)
20 January 2005Return made up to 04/01/05; full list of members (8 pages)
20 January 2005Return made up to 04/01/05; full list of members (8 pages)
29 April 2004Full accounts made up to 31 December 2003 (15 pages)
29 April 2004Full accounts made up to 31 December 2003 (15 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003Return made up to 04/01/03; full list of members (8 pages)
22 January 2003Return made up to 04/01/03; full list of members (8 pages)
11 April 2002Full accounts made up to 31 December 2001 (13 pages)
11 April 2002Full accounts made up to 31 December 2001 (13 pages)
9 January 2002Return made up to 04/01/02; full list of members (8 pages)
9 January 2002Return made up to 04/01/02; full list of members (8 pages)
10 April 2001Full accounts made up to 31 December 2000 (13 pages)
10 April 2001Full accounts made up to 31 December 2000 (13 pages)
18 January 2001Return made up to 04/01/01; full list of members (8 pages)
18 January 2001Return made up to 04/01/01; full list of members (8 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(8 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(8 pages)
26 January 1999Return made up to 04/01/99; no change of members (4 pages)
26 January 1999Return made up to 04/01/99; no change of members (4 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 January 1998Return made up to 04/01/98; no change of members (4 pages)
29 January 1998Return made up to 04/01/98; no change of members (4 pages)
22 August 1997Full accounts made up to 31 December 1996 (14 pages)
22 August 1997Full accounts made up to 31 December 1996 (14 pages)
29 January 1997Return made up to 04/01/97; full list of members (7 pages)
29 January 1997Return made up to 04/01/97; full list of members (7 pages)
5 December 1996Memorandum and Articles of Association (6 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Memorandum and Articles of Association (6 pages)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1996Full accounts made up to 31 December 1995 (14 pages)
4 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 February 1996Return made up to 04/01/96; no change of members (5 pages)
5 February 1996Return made up to 04/01/96; no change of members (5 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)