STRATHAIRD LIMITED
Overview
| Company Name | STRATHAIRD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC120387 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STRATHAIRD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRATHAIRD LIMITED located?
| Registered Office Address | Saltire Court, 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATHAIRD LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE IAN ANDERSON GROUP OF COMPANIES LIMITED | Sep 22, 1989 | Sep 22, 1989 |
What are the latest accounts for STRATHAIRD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for STRATHAIRD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STRATHAIRD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 7 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on Apr 23, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of capital on Mar 31, 2015
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Hamish Forbes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jenny Nancy Loncaster as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Herbert Lofts as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Leadbeater as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Hamish Drummond Forbes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Britton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of STRATHAIRD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | PO BOX 16 Town Hall Square DN31 1HE Grimsby New Oxford House N E Lincolnshire England |
| 900013350001 | ||||||||||
| LOFTS, Malcolm Herbert | Director | Castle Terrace EH1 2EG Edinburgh Saltire Court, 20 | England | British | 177239110001 | |||||||||
| LONCASTER, Jenny Nancy | Director | Castle Terrace EH1 2EG Edinburgh Saltire Court, 20 | England | British | 185293570001 | |||||||||
| ANDERSON, Jacqueline Shona | Secretary | Braydon Hall Minety SN16 9QX Malmesbury Wiltshire | British | 681210002 | ||||||||||
| GAULT, Sandra | Secretary | 25 Pitblae Gardens AB43 7BH Fraserburgh Aberdeenshire | British | 61174690002 | ||||||||||
| ANDERSON, Ian Scott | Director | Braydon Hall Minety SN16 9QX Malmesbury Wiltshire | England | British | 681230002 | |||||||||
| ANDERSON, Jacqueline Shona | Director | Braydon Hall Minety SN16 9QX Malmesbury Wiltshire | England | British | 681210002 | |||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| FORBES, Hamish Drummond | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | 66295550001 | |||||||||
| HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | 127032620001 | |||||||||
| HARRIS, Derrick | Director | Shamba Croy IV1 2PR Inverness | British | 1259590001 | ||||||||||
| HAZELDEAN, James William | Director | 29/5 Inverleith Place EH3 5QD Edinburgh | British | 10359650003 | ||||||||||
| KELLY, Robert Joseph | Director | Cregliach Torrin IV49 9BA Isle Of Skye | Scotland | British | 97121420001 | |||||||||
| KELLY, Robert Joseph | Director | Cregliach Torrin IV49 9BA Isle Of Skye | Scotland | British | 97121420001 | |||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LUNN, George Michael | Director | Fairmount 17 Ledcameroch Road G61 4AB Bearsden Glasgow Dunbartonshire | United Kingdom | British | 194960002 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| RITCHIE, Douglas | Director | 20 Beaufort Road IV2 3NP Inverness | British | 681250001 | ||||||||||
| SOUTAR, Norman Graeme Scott | Director | 8 Canonbury Terrace IV10 8TT Fortrose Ross Shire | British | 59456400003 | ||||||||||
| TAYLOR, Robert Charles | Director | 15a Old Mill Lane IV2 3XP Inverness | British | 89933750001 | ||||||||||
| THORN, Phillip Anthony | Director | Drynie Lodge Upper Myrtlefield IV2 5BX Inverness | United Kingdom | British | 14693080002 | |||||||||
| WRIGHT, Robin James Morrison | Director | 7 Buckland Gate Wexham SL3 6LS Slough Berkshire | United Kingdom | British | 71513490001 |
Does STRATHAIRD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 23, 2008 Delivered On Nov 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 21, 2007 Delivered On Mar 31, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 2006 Delivered On Mar 29, 2006 | Satisfied | Amount secured All sums due under the finance documents | |
Short particulars First legal mortgage over all material premises; first fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 12, 2005 Delivered On Dec 20, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 30, 2004 Delivered On Jul 10, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First legal mortgage over all material premises; first fixed and floating charges over assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 20, 2000 Delivered On Jan 04, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the property; fixed charges over assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 20, 2000 Delivered On Jan 03, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 08, 1997 Delivered On Oct 10, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 20, 1990 Delivered On May 08, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STRATHAIRD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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