Company NameHUGH Struthers Limited
Company StatusDissolved
Company NumberSC026880
CategoryPrivate Limited Company
Incorporation Date1 March 1949(75 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Isabel Craig McClung
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1988(39 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 12 January 2016)
RoleRetired
Country of ResidenceGb-Sct
Correspondence AddressNevay
3 Drimmie Road
Letham
Angus
DD8 2PL
Scotland
Director NameMrs Marianne Murrie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1988(39 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 12 January 2016)
RoleFarmer
Country of ResidenceGb-Sct
Correspondence AddressThe Meadows
Forfar
Angus
DD8 3RZ
Scotland
Secretary NameMrs Isabel Craig McClung
NationalityBritish
StatusClosed
Appointed15 December 1988(39 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressNevay
3 Drimmie Road
Letham
Angus
DD8 2PL
Scotland
Director NameAgnes Wilson Young Struthers
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(39 years, 9 months after company formation)
Appointment Duration15 years (resigned 17 December 2003)
RoleFarmer
Correspondence AddressMundamalla Nursing Home
1 Coupar Angus Road
Newtyle & Blairgowrie
PH12 8TP
Scotland
Director NameHugh Struthers
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(39 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 1993)
RoleFarmer
Correspondence AddressEast Nevay
Eassie
Forfar
DD8 1ST
Scotland

Location

Registered AddressNevay
3 Drimmie Road
Letham
Angus
DD8 2PL
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

2.9k at £1Isabel Mcclung
57.00%
Ordinary
1.9k at £1Mrs Marianne Murrie
38.00%
Ordinary
100 at £1Fiona A. Robertson
2.00%
Ordinary
100 at £1Hugh Murrie
2.00%
Ordinary
50 at £1Andrew Struthers
1.00%
Ordinary

Financials

Year2014
Net Worth£13,228
Cash£16,097
Current Liabilities£3,324

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
(6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Isabel Craig Mcclung on 6 December 2009 (2 pages)
7 December 2009Director's details changed for Marianne Murrie on 6 December 2009 (2 pages)
7 December 2009Director's details changed for Marianne Murrie on 6 December 2009 (2 pages)
7 December 2009Director's details changed for Isabel Craig Mcclung on 6 December 2009 (2 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 24/11/06; full list of members (8 pages)
27 January 2006Return made up to 24/11/05; full list of members (8 pages)
15 September 2005Return made up to 24/11/03; no change of members (7 pages)
15 September 2005Return made up to 24/11/02; full list of members (8 pages)
15 September 2005Return made up to 24/11/04; full list of members (8 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 May 2005Director resigned (1 page)
26 April 2005Restoration by order of the court (1 page)
21 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (11 pages)
28 December 2000Return made up to 24/11/00; no change of members (7 pages)
23 December 1999Return made up to 24/11/99; full list of members (8 pages)
23 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Return made up to 24/11/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
18 December 1997Return made up to 24/11/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (14 pages)
28 November 1996Return made up to 24/11/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 December 1995Return made up to 24/11/95; no change of members (4 pages)