Company NameGeorge Strachan Limited
DirectorGeorge William Strachan
Company StatusActive
Company NumberSC027461
CategoryPrivate Limited Company
Incorporation Date3 January 1950(74 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr George William Strachan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(39 years, 3 months after company formation)
Appointment Duration35 years
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Craigendinnie Crescent
Aboyne
Aberdeenshire
AB34 5HZ
Scotland
Secretary NameJohn Fraser Hendry
NationalityBritish
StatusCurrent
Appointed27 March 1995(45 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Albyn Place
Aberdeen
AB10 1YF
Scotland
Director NameGeorge Lovie Strachan
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 1995)
RoleGrocer
Correspondence AddressStanley Cottage
Aboyne
Aberdeenshire
AB34 5HT
Scotland
Director NameMary Violet Strachan
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 01 September 2016)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Cottage
Aboyne
Aberdeenshire
AB34 5HT
Scotland
Secretary NameRAE C Barton Solicitor (Corporation)
StatusResigned
Appointed14 April 1989(39 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1995)
Correspondence AddressThe Hall
Charlestown Road
Aboyne
Aberdeenshire
AB34 5EJ
Scotland

Contact

Websitegeorgestrachanltd.co.uk
Telephone01339 885359
Telephone regionAboyne / Ballater

Location

Registered AddressGeneral Merchants
Ballater Road
Aboyne
Aberdeenshire
AB34 5HT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

6.5k at £1George William Strachan
68.42%
Ordinary
1.5k at £1Mrs Mary Violet Strachan
15.79%
Ordinary
1.5k at £1Philip Glyn Strachan
15.79%
Ordinary

Financials

Year2014
Net Worth£122,160
Cash£73,286
Current Liabilities£890,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

3 April 1995Delivered on: 11 April 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat "albyn", ballater road, aboyne, aberdeenshire.
Outstanding
8 October 1990Delivered on: 15 October 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 July 1972Delivered on: 21 July 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop etc. golf road, ballator and subjects harnewith, aboyne, aberdeenshire.
Outstanding
12 October 1970Delivered on: 23 October 1970
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition
Secured details: All sums due or to become due on any account whatsoever.
Particulars: Shop at main st., Aboyne.
Outstanding
16 December 1964Delivered on: 21 December 1964
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ex facie absolute disposition and back letter
Secured details: All sums due or to become due on any account whatsoever.
Particulars: Shops & houses in station square, aboyne, aberdeenshire.
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Mary Violet Strachan as a director on 1 September 2016 (1 page)
3 April 2017Termination of appointment of Mary Violet Strachan as a director on 1 September 2016 (1 page)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9,500
(5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9,500
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,500
(5 pages)
15 May 2015Registered office address changed from Station Square Aboyne Aberdeenshire AB34 5HX to General Merchants Ballater Road Aboyne Aberdeenshire AB34 5HT on 15 May 2015 (1 page)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,500
(5 pages)
15 May 2015Registered office address changed from Station Square Aboyne Aberdeenshire AB34 5HX to General Merchants Ballater Road Aboyne Aberdeenshire AB34 5HT on 15 May 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,500
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,500
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Director's details changed for Mary Violet Strachan on 6 April 2010 (2 pages)
8 April 2010Director's details changed for George William Strachan on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mary Violet Strachan on 6 April 2010 (2 pages)
8 April 2010Director's details changed for George William Strachan on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mary Violet Strachan on 6 April 2010 (2 pages)
8 April 2010Director's details changed for George William Strachan on 6 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 31/03/09; full list of members (4 pages)
8 June 2009Return made up to 31/03/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 31/03/07; full list of members (7 pages)
21 May 2007Return made up to 31/03/07; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Return made up to 31/03/96; full list of members (6 pages)
27 March 1996Return made up to 31/03/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 April 1995Partic of mort/charge * (3 pages)
11 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
25 May 1979Particulars of mortgage/charge (2 pages)
25 May 1979Particulars of mortgage/charge (2 pages)
24 May 1979Particulars of mortgage/charge (2 pages)
24 May 1979Particulars of mortgage/charge (2 pages)
3 January 1950Incorporation (13 pages)
3 January 1950Incorporation (13 pages)
3 January 1950Certificate of incorporation (1 page)
3 January 1950Certificate of incorporation (1 page)