Company NameJohn Strathearn & Son Limited
DirectorsKeith Swan Coull and John David Lindsay
Company StatusActive - Proposal to Strike off
Company NumberSC063516
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameKeith Swan Coull
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(33 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address26 Tommy Armour Place
Carnoustie
Dundee
Angus
DD7 7TQ
Scotland
Director NameJohn David Lindsay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(33 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressInglewood 26 Cupar Road
Newport-On-Tay
Fife
DD6 8DF
Scotland
Director NameJames C Strathearn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleBuilding Contractor Master Joiner
Correspondence AddressTangland
Lochmill
Kirriemuir
DD8 4JQ
Scotland
Director NamePatricia M Strathearn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleOffice Manageress
Correspondence AddressTangland
Lochmill
Kirriemuir
DD8 4JQ
Scotland
Secretary NamePatricia M Strathearn
NationalityBritish
StatusResigned
Appointed11 July 1989(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressTangland
Lochmill
Kirriemuir
DD8 4JQ
Scotland
Director NameWilliam Henry Brown
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 August 1992)
RoleBuilding Contractors
Country of ResidenceScotland
Correspondence Address17 Kinnordy Road
Kirriemuir
Angus
DD8 4JL
Scotland
Director NameDuncan Reid Rose McGuire
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 December 2009)
RoleQuantity Surveyor
Correspondence Address7 Campfield Gardens
Broughty Ferry
Dundee
Angus
DD5 2NH
Scotland
Director NameVictor Sajda
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 May 2004)
RoleSite Management
Correspondence Address1 Crathes Way
Broughty Ferry
Dundee
DD5 3BY
Scotland
Director NameDavid Alastair Stout
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOakbank, Woodside Of Gagie
Kellas
Broughty Ferry
Dundee
DD5 3PD
Scotland
Secretary NameDavid Alastair Stout
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank, Woodside Of Gagie
Kellas
Broughty Ferry
Dundee
DD5 3PD
Scotland
Director NameDouglas Simpson Arnott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(33 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2012)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address23 Castleroy Road
Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland

Location

Registered AddressC/O Brown Construction Limited
Ainslie Street
West Pitkerro
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due23 July 2016 (overdue)

Charges

31 August 1992Delivered on: 10 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.5 acres at glengate and kinnordy road, kirriemuir.
Outstanding
31 August 1992Delivered on: 10 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at the roods, kirriemuir, angus.
Outstanding
25 August 1992Delivered on: 1 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 April 1992Delivered on: 22 April 1992
Persons entitled: James Crighton Strathearnand Another

Classification: Standard security
Secured details: All sums due or which may become due by W.H. brown construction (dundee) limited.
Particulars: Ground at glengate/kinnordy road, kirriemuir. Recorded grs 060492.
Outstanding
14 August 1978Delivered on: 1 May 1981
Satisfied on: 28 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on N.W. side of the public road from kirriemuir to shieldhill extending to 138.33 sq yards in the parish of kirriemuir and the county of angus.
Fully Satisfied

Filing History

25 October 2021Order of court - dissolution void (1 page)
27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,000
(4 pages)
17 February 2012Termination of appointment of David Alastair Stout as a director on 18 January 2012 (2 pages)
17 February 2012Termination of appointment of David Alastair Stout as a secretary on 18 January 2012 (2 pages)
17 January 2012Termination of appointment of Douglas Simpson Arnott as a director on 1 January 2012 (2 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
20 April 2011Appointment of Douglas Simpson Arnott as a director (3 pages)
20 April 2011Appointment of Keith Swan Coull as a director (3 pages)
20 April 2011Appointment of John David Lindsay as a director (3 pages)
24 February 2011Full accounts made up to 30 November 2010 (9 pages)
2 September 2010Full accounts made up to 30 November 2009 (9 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Duncan Mcguire as a director (2 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 April 2009Full accounts made up to 30 November 2008 (9 pages)
29 September 2008Full accounts made up to 30 November 2007 (9 pages)
28 July 2008Return made up to 09/07/08; no change of members
  • 363(287) ‐ Registered office changed on 28/07/08
(7 pages)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
20 August 2007Return made up to 09/07/07; no change of members (7 pages)
24 July 2006Return made up to 09/07/06; full list of members (7 pages)
26 May 2006Full accounts made up to 30 November 2005 (11 pages)
29 September 2005Full accounts made up to 30 November 2004 (11 pages)
25 July 2005Return made up to 09/07/05; full list of members (7 pages)
29 September 2004Full accounts made up to 30 November 2003 (11 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 June 2004Director resigned (1 page)
27 November 2003Full accounts made up to 30 November 2002 (11 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
21 June 2002Full accounts made up to 30 November 2001 (10 pages)
26 September 2001Full accounts made up to 30 November 2000 (10 pages)
12 July 2001Return made up to 09/07/01; full list of members (7 pages)
18 July 2000Return made up to 09/07/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 November 1999 (9 pages)
30 July 1999Return made up to 09/07/99; no change of members (4 pages)
15 April 1999Full accounts made up to 30 November 1998 (9 pages)
14 July 1998Return made up to 09/07/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 November 1997 (10 pages)
15 July 1997Return made up to 09/07/97; full list of members (6 pages)
27 June 1997Full accounts made up to 30 November 1996 (10 pages)
12 July 1996Return made up to 09/07/96; full list of members (6 pages)
12 July 1996Full accounts made up to 30 November 1995 (14 pages)
11 July 1995Return made up to 09/07/95; full list of members (6 pages)
10 September 1992Partic of mort/charge * (6 pages)
31 August 1992Declaration of assistance for shares acquisition (10 pages)
6 April 1992Declaration of assistance for shares acquisition (3 pages)