Aboyne
Aberdeenshire
AB34 5HZ
Scotland
Secretary Name | John Fraser Hendry |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(45 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Albyn Place Aberdeen AB10 1YF Scotland |
Director Name | Mary Violet Strachan |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(39 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 September 2016) |
Role | Shop Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Cottage Aboyne Aberdeenshire AB34 5HT Scotland |
Director Name | George Lovie Strachan |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 1995) |
Role | Grocer |
Correspondence Address | Stanley Cottage Aboyne Aberdeenshire AB34 5HT Scotland |
Secretary Name | RAE C Barton Solicitor (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1989(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 1995) |
Correspondence Address | The Hall Charlestown Road Aboyne Aberdeenshire AB34 5EJ Scotland |
Website | georgestrachanltd.co.uk |
---|---|
Telephone | 01339 885359 |
Telephone region | Aboyne / Ballater |
Registered Address | General Merchants Ballater Road Aboyne Aberdeenshire AB34 5HT Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
6.5k at £1 | George William Strachan 68.42% Ordinary |
---|---|
1.5k at £1 | Mrs Mary Violet Strachan 15.79% Ordinary |
1.5k at £1 | Philip Glyn Strachan 15.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,160 |
Cash | £73,286 |
Current Liabilities | £890,778 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2022 (1 year ago) |
---|---|
Next Return Due | 25 March 2023 (overdue) |
3 April 1995 | Delivered 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 1990 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 1964 | Delivered 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 |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
30 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
8 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Mary Violet Strachan as a director on 1 September 2016 (1 page) |
3 April 2017 | Termination of appointment of Mary Violet Strachan as a director on 1 September 2016 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mary Violet Strachan on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for George William Strachan on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mary Violet Strachan on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for George William Strachan on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mary Violet Strachan on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for George William Strachan on 6 April 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
25 May 1979 | Particulars of mortgage/charge (2 pages) |
25 May 1979 | Particulars of mortgage/charge (2 pages) |
24 May 1979 | Particulars of mortgage/charge (2 pages) |
24 May 1979 | Particulars of mortgage/charge (2 pages) |
3 January 1950 | Incorporation (13 pages) |
3 January 1950 | Certificate of incorporation (1 page) |
3 January 1950 | Incorporation (13 pages) |
3 January 1950 | Certificate of incorporation (1 page) |