Strachan
Banchory
Aberdeen
AB31 3NL
Scotland
Secretary Name | Mr John Dawson Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (closed 10 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arlington 434 North Deeside Road Cults Aberdeen AB15 9ET Scotland |
Director Name | Mr George Telfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grosvenor Place Aberdeen AB25 2RE Scotland |
Secretary Name | Miss Sharon Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 1993) |
Role | Marketing Co-Ordinator |
Correspondence Address | Mill Of Brotherfield Skene Aberdeen AB32 6SQ Scotland |
Director Name | Mr Peter Charles Percival Hambro |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 September 1998) |
Role | Merchant Financier |
Correspondence Address | 7 Eccleston Street London SW1W 9LX |
Director Name | John Scott Gordon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1998) |
Role | Banker |
Correspondence Address | 5 Cairnlee Terrace Bieldside Aberdeen AB1 9AE Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 9.10% - |
---|---|
13.4k at £1 | John D. Murray 6.58% Ordinary |
12.8k at £1 | Statex Investments LTD 6.30% Ordinary |
9.4k at £1 | Douglas Finlayson 4.60% Ordinary |
58.9k at £1 | T. Campbell Fox 28.98% Ordinary |
4.2k at £1 | Joyce Laws 2.07% Ordinary |
25.7k at £1 | George Telfer 12.62% Ordinary |
23.1k at £1 | Peter Hambro PLC 11.37% Ordinary |
4k at £1 | Nodeco LTD 1.97% Ordinary |
3.8k at £1 | Paul Hauff 1.87% Ordinary |
3.5k at £1 | Graeme Laws 1.72% Ordinary |
3.4k at £1 | John S. Gordon 1.65% Ordinary |
3.3k at £1 | Roger Bromley 1.62% Ordinary |
3k at £1 | Sharon Lindop 1.48% Ordinary |
2.8k at £1 | Philip Saunders 1.37% Ordinary |
2.7k at £1 | Ann Homsby 1.32% Ordinary |
2.5k at £1 | Hilary Mckie 1.23% Ordinary |
2.5k at £1 | Troy-ikoda LTD 1.23% Ordinary |
2.3k at £1 | Sarah Richards 1.15% Ordinary |
2k at £1 | Geir Worum 0.98% Ordinary |
1.6k at £1 | Alison Fox 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,291 |
Current Liabilities | £195 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 April 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (10 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 27 November 2012 (10 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 27 November 2012 (10 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Registered office address changed from Foster Findlay Associates Ltd Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne & Wear NE1 6PA on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Foster Findlay Associates Ltd Newcastle Technopole Kings Manor Newcastle upon Tyne Tyne & Wear NE1 6PA on 12 December 2011 (2 pages) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Declaration of solvency (4 pages) |
7 December 2011 | Declaration of solvency (4 pages) |
7 December 2011 | Resolutions
|
21 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
21 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
21 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (16 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (16 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (15 pages) |
19 January 2009 | Return made up to 23/12/08; full list of members (15 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (11 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (11 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 March 2007 | Return made up to 23/12/06; full list of members (8 pages) |
13 March 2007 | Return made up to 23/12/06; full list of members (8 pages) |
13 March 2006 | Return made up to 23/12/05; no change of members (7 pages) |
13 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 March 2006 | Return made up to 23/12/05; no change of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 January 2005 | Return made up to 23/12/04; no change of members (7 pages) |
28 January 2005 | Return made up to 23/12/04; no change of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 April 2004 | Return made up to 23/12/03; full list of members (9 pages) |
23 April 2004 | Return made up to 23/12/03; full list of members (9 pages) |
10 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 February 2003 | Return made up to 23/12/02; change of members (8 pages) |
27 February 2003 | Return made up to 23/12/02; change of members (8 pages) |
25 February 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 April 2002 | Return made up to 23/12/01; full list of members (7 pages) |
29 April 2002 | Return made up to 23/12/01; full list of members (7 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
13 July 2001 | Return made up to 23/12/00; change of members (7 pages) |
13 July 2001 | Return made up to 23/12/00; change of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 March 2000 | Return made up to 23/12/99; no change of members (6 pages) |
29 March 2000 | Return made up to 23/12/99; no change of members
|
29 March 2000 | Return made up to 23/12/98; full list of members (5 pages) |
8 October 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
8 October 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
30 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
30 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
6 April 1999 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
6 April 1999 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 33 davies street london W1Y 1FN (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 33 davies street london W1Y 1FN (1 page) |
4 September 1998 | New director appointed (2 pages) |
3 September 1998 | £ nc 200000/500000 24/07/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | £ nc 200000/500000 24/07/98 (1 page) |
3 September 1998 | Resolutions
|
21 May 1998 | Return made up to 23/12/97; full list of members
|
10 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
12 March 1997 | Return made up to 23/12/96; full list of members (5 pages) |
12 March 1997 | Return made up to 23/12/96; full list of members
|
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 23/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 23/12/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
23 May 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
10 February 1993 | Resolutions
|
23 December 1992 | Incorporation (15 pages) |
23 December 1992 | Incorporation (15 pages) |