STRACHAN ALLAN LIMITED
Overview
Company Name | STRACHAN ALLAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC106769 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STRACHAN ALLAN LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is STRACHAN ALLAN LIMITED located?
Registered Office Address | 1 Cambuslang Court Cambuslang G32 8FH Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STRACHAN ALLAN LIMITED?
Company Name | From | Until |
---|---|---|
STRACHAN RESEARCH LIMITED | Oct 21, 1991 | Oct 21, 1991 |
THERMO-DYNAMICS LIMITED | Nov 28, 1988 | Nov 28, 1988 |
SYSTEM 2000 (INVERNESS) LIMITED | Sep 18, 1987 | Sep 18, 1987 |
What are the latest accounts for STRACHAN ALLAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for STRACHAN ALLAN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Current accounting period extended from Mar 31, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Margaret Elizabeth Mcluckie as a person with significant control on Nov 06, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mrs Margaret Elizabeth Mcluckie on Nov 06, 2019 | 2 pages | CH01 | ||
Notification of Margaret Elizabeth Mcluckie as a person with significant control on Oct 14, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Harry Mason as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Margaret Elizabeth Mcluckie as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Cessation of Christopher Allan as a person with significant control on Jun 01, 2019 | 1 pages | PSC07 | ||
Cessation of John Scott Strachan as a person with significant control on Apr 03, 2019 | 1 pages | PSC07 | ||
Termination of appointment of John Scott Strachan as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Christopher Allan as a secretary on Jun 01, 2019 | 2 pages | TM02 | ||
Termination of appointment of Christopher Allan as a director on Jun 01, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of STRACHAN ALLAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLUCKIE, Margaret Elizabeth | Director | Cambuslang G32 8FH Glasgow 1 Cambuslang Court Strathclyde Scotland | Scotland | British | Director | 264131590001 | ||||
ALLAN, Christopher | Secretary | 15 Nairn Crescent Airdrie | British | 22939490001 | ||||||
ASPDEN, Harold | Secretary | Acres High Hadrian Way Chilworth SO16 7HZ Southampton | British | 493270001 | ||||||
HENDERSON, Ronald | Secretary | 282 Stirling Road Riggend ML6 7SP Airdrie Lanarkshire | British | 493240002 | ||||||
ALLAN, Christopher | Director | 15 Nairn Crescent Airdrie | Scotland | British | Director | 22939490001 | ||||
ASPDEN, Harold | Director | Acres High Hadrian Way Chilworth SO16 7HZ Southampton | British | Company Director | 493270001 | |||||
HAMILTON, Grant | Director | "Sunnyside" Bridge End PHZ 0RU Dunning Perthshire | British | Investment Manager | 493250002 | |||||
HENDERSON, Ronald | Director | 282 Stirling Road Riggend ML6 7SP Airdrie Lanarkshire | British | Manager | 493240002 | |||||
MASON, Harry | Director | 17 Stonesteads Way Bromley Cross BL7 9LD Bolton | Scotland | British | Director | 27042500002 | ||||
PIA, Paul Dominic | Director | 67 Woodfield Park Colinton EH13 0RA Edinburgh Lothian | British | Solicitor | 8812960001 | |||||
STRACHAN, John Scott | Director | 6 Marchhall Crescent EH16 5HN Edinburgh Midlothian | Scotland | British | Engineer | 493260001 | ||||
STRACHAN, John Scott | Director | 6 Marchhall Crescent EH16 5HN Edinburgh Midlothian | Scotland | British | Engineer | 493260001 |
Who are the persons with significant control of STRACHAN ALLAN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Margaret Elizabeth Mcluckie | Oct 14, 2019 | Cambuslang G32 8FH Glasgow 1 Cambuslang Court Strathclyde Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Christopher Allan | Apr 06, 2016 | G1 2LW Glasgow 6 Marchhall Crescent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Scott Strachan | Apr 06, 2016 | EH16 5HN Edinburgh 6 Marchhall Crescent Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0