STRATHAIRD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTRATHAIRD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC120387
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STRATHAIRD LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE IAN ANDERSON GROUP OF COMPANIES LIMITEDSep 22, 1989Sep 22, 1989

    What are the latest accounts for STRATHAIRD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for STRATHAIRD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STRATHAIRD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various disposal agreements, directors to avoid conflict of interest 01/04/2015
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of specie in favour of neptune holdings uk LIMITED 01/04/2015
    RES13

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 3,184,571
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 3,184,571
    SH01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2012

    8 pagesAA

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Appointment of Mr Hamish Drummond Forbes as a director

    2 pagesAP01

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Annual return made up to Oct 22, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
    RES13

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Who are the officers of STRATHAIRD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    PO BOX 16 Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    England
    Nominee Secretary
    PO BOX 16 Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2249348
    900013350001
    LOFTS, Malcolm Herbert
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritish185293570001
    ANDERSON, Jacqueline Shona
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Secretary
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    British681210002
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    ANDERSON, Ian Scott
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Director
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    EnglandBritish681230002
    ANDERSON, Jacqueline Shona
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Director
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    EnglandBritish681210002
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    FORBES, Hamish Drummond
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritish66295550001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HARRIS, Derrick
    Shamba
    Croy
    IV1 2PR Inverness
    Director
    Shamba
    Croy
    IV1 2PR Inverness
    British1259590001
    HAZELDEAN, James William
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    British10359650003
    KELLY, Robert Joseph
    Cregliach
    Torrin
    IV49 9BA Isle Of Skye
    Director
    Cregliach
    Torrin
    IV49 9BA Isle Of Skye
    ScotlandBritish97121420001
    KELLY, Robert Joseph
    Cregliach
    Torrin
    IV49 9BA Isle Of Skye
    Director
    Cregliach
    Torrin
    IV49 9BA Isle Of Skye
    ScotlandBritish97121420001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritish194960002
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    RITCHIE, Douglas
    20 Beaufort Road
    IV2 3NP Inverness
    Director
    20 Beaufort Road
    IV2 3NP Inverness
    British681250001
    SOUTAR, Norman Graeme Scott
    8 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    Director
    8 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    British59456400003
    TAYLOR, Robert Charles
    15a Old Mill Lane
    IV2 3XP Inverness
    Director
    15a Old Mill Lane
    IV2 3XP Inverness
    British89933750001
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Director
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    United KingdomBritish14693080002
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritish71513490001

    Does STRATHAIRD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    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
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    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
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    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
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Societe Generale
    Transactions
    • Jul 10, 2004Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2001Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2001Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 1997Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1990Registration of a charge
    • Oct 29, 1997Statement of satisfaction of a charge in full or part (419a)

    Does STRATHAIRD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Due to be dissolved on
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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