Company NameStruan Motors Limited
Company StatusActive
Company NumberSC068088
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Alexander Robertson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(9 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressFair View Heughfield Road
Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameMr Struan Donald Macleod Robertson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(9 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCraigview
19 Ross Avenue
Perth
PH1 1GZ
Scotland
Secretary NameJohn Alexander Robertson
NationalityBritish
StatusCurrent
Appointed28 April 1989(9 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFair View Heughfield Road
Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameMr Mark Irvine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(42 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrieff Road
Perth
Perthshire
PH1 2SJ
Scotland

Contact

Websitewww.struans.co.uk
Telephone01738 445566
Telephone regionPerth

Location

Registered AddressCrieff Road
Perth
Perthshire
PH1 2SJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Financials

Year2013
Turnover£27,521,874
Gross Profit£2,778,143
Net Worth£5,920,892
Cash£1,347,297
Current Liabilities£3,659,752

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

4 March 2016Delivered on: 19 March 2016
Persons entitled:
Alfa Trustees Limited
Mary Bridget Robertson
Struan Donald Mcleod Robertson
John Alexander Robertson

Classification: A registered charge
Particulars: Subjects at forfar road, claverhouse, dundee ANG11947.
Outstanding
4 June 2015Delivered on: 11 June 2015
Persons entitled: Dundee Council

Classification: A registered charge
Particulars: 0.0343 hectares at jack martin way, barns of claverhouse, dundee.
Outstanding
23 November 2009Delivered on: 1 December 2009
Persons entitled:
Alfa Trustees Limited
Mary Bridget Robertson
Struan Donald Mcleod Robertson
John Alexander Robertson
& Others
John Alexander Robertson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at forfar road claverhouse dundee ang 11947.
Outstanding
13 June 2008Delivered on: 20 June 2008
Persons entitled: Trustees of the Struan Motors Limited Retirement Fund

Classification: Standard security
Secured details: £1,000,000.
Particulars: Garage premises at forfar road, vlaverhouse, dundee ANG11947.
Outstanding
29 July 1987Delivered on: 10 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
22 June 1987Delivered on: 2 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 & 56 victoria street and 2A south william street, perth, with car showroom at 102 scott street, perth.
Outstanding
8 June 2010Delivered on: 16 June 2010
Satisfied on: 18 April 2013
Persons entitled: Santander Consumer (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Motor vehicles, contracts and all proceeds of sales.
Fully Satisfied
15 December 2006Delivered on: 4 January 2007
Satisfied on: 14 April 2010
Persons entitled: Fce Bank PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 December 2019Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
11 November 2019Full accounts made up to 30 March 2019 (30 pages)
19 June 2019Satisfaction of charge 1 in full (4 pages)
19 June 2019Satisfaction of charge SC0680880007 in full (4 pages)
19 June 2019Satisfaction of charge 4 in full (4 pages)
19 June 2019Satisfaction of charge 5 in full (4 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 30 March 2018 (28 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 March 2017 (30 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
13 January 2017Full accounts made up to 31 March 2016 (32 pages)
13 January 2017Full accounts made up to 31 March 2016 (32 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 135,900
(5 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 135,900
(5 pages)
19 March 2016Registration of charge SC0680880008, created on 4 March 2016 (7 pages)
19 March 2016Registration of charge SC0680880008, created on 4 March 2016 (7 pages)
11 November 2015Full accounts made up to 31 March 2015 (23 pages)
11 November 2015Full accounts made up to 31 March 2015 (23 pages)
11 June 2015Registration of charge SC0680880007, created on 4 June 2015 (7 pages)
11 June 2015Registration of charge SC0680880007, created on 4 June 2015 (7 pages)
11 June 2015Registration of charge SC0680880007, created on 4 June 2015 (7 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 135,900
(5 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 135,900
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (23 pages)
30 December 2014Full accounts made up to 31 March 2014 (23 pages)
1 May 2014Secretary's details changed for John Alexander Robertson on 24 April 2014 (1 page)
1 May 2014Secretary's details changed for John Alexander Robertson on 24 April 2014 (1 page)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 135,900
(5 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 135,900
(5 pages)
1 May 2014Director's details changed for John Alexander Robertson on 24 April 2014 (2 pages)
1 May 2014Director's details changed for John Alexander Robertson on 24 April 2014 (2 pages)
8 November 2013Full accounts made up to 31 March 2013 (23 pages)
8 November 2013Full accounts made up to 31 March 2013 (23 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
18 April 2013Satisfaction of charge 6 in full (1 page)
18 April 2013Satisfaction of charge 6 in full (1 page)
20 November 2012Full accounts made up to 31 March 2012 (22 pages)
20 November 2012Full accounts made up to 31 March 2012 (22 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
25 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
20 July 2010Alterations to floating charge 2 (5 pages)
20 July 2010Alterations to floating charge 2 (5 pages)
15 July 2010Alterations to floating charge 6 (5 pages)
15 July 2010Alterations to floating charge 6 (5 pages)
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for John Alexander Robertson on 24 April 2010 (2 pages)
25 June 2010Director's details changed for Struan Donald Macleod Robertson on 24 April 2010 (2 pages)
25 June 2010Director's details changed for Struan Donald Macleod Robertson on 24 April 2010 (2 pages)
25 June 2010Director's details changed for John Alexander Robertson on 24 April 2010 (2 pages)
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
14 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 November 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
12 November 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
21 May 2009Return made up to 24/04/09; full list of members (4 pages)
21 May 2009Return made up to 24/04/09; full list of members (4 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 May 2008Return made up to 24/04/08; full list of members (4 pages)
27 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 November 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
23 November 2007Accounts for a medium company made up to 31 March 2007 (23 pages)
22 May 2007Return made up to 24/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2007Return made up to 24/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Ad 18/12/06--------- £ si 20000@1=20000 £ ic 115900/135900 (2 pages)
21 February 2007Ad 18/12/06--------- £ si 20000@1=20000 £ ic 115900/135900 (2 pages)
6 February 2007Alterations to a floating charge (5 pages)
6 February 2007Alterations to a floating charge (5 pages)
25 January 2007Alterations to a floating charge (6 pages)
25 January 2007Alterations to a floating charge (6 pages)
11 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
11 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
4 January 2007Partic of mort/charge * (4 pages)
4 January 2007Partic of mort/charge * (4 pages)
30 May 2006Return made up to 24/04/06; full list of members (8 pages)
30 May 2006Return made up to 24/04/06; full list of members (8 pages)
22 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
22 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
10 May 2005Return made up to 24/04/05; full list of members (7 pages)
10 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
9 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Full accounts made up to 31 March 2002 (19 pages)
7 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 April 2002Return made up to 24/04/02; full list of members (7 pages)
30 April 2002Return made up to 24/04/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (20 pages)
16 January 2002Full accounts made up to 31 March 2001 (20 pages)
26 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Full accounts made up to 31 March 2000 (20 pages)
8 November 2000Full accounts made up to 31 March 2000 (20 pages)
26 April 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
1 November 1999Full accounts made up to 31 March 1999 (22 pages)
1 November 1999Full accounts made up to 31 March 1999 (22 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
12 May 1999Return made up to 24/04/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (23 pages)
24 August 1998Full accounts made up to 31 March 1998 (23 pages)
3 May 1998Return made up to 24/04/98; no change of members (4 pages)
3 May 1998Return made up to 24/04/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (22 pages)
1 October 1997Full accounts made up to 31 March 1997 (22 pages)
18 June 1997Return made up to 24/04/97; no change of members (4 pages)
18 June 1997Return made up to 24/04/97; no change of members (4 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
9 January 1997Ad 12/12/96--------- £ si 55900@1=55900 £ ic 60000/115900 (2 pages)
9 January 1997Ad 12/12/96--------- £ si 55900@1=55900 £ ic 60000/115900 (2 pages)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Nc inc already adjusted 12/12/96 (1 page)
9 January 1997Particulars of contract relating to shares (3 pages)
9 January 1997Nc inc already adjusted 12/12/96 (1 page)
9 January 1997Particulars of contract relating to shares (3 pages)
16 September 1996Full accounts made up to 31 March 1996 (22 pages)
16 September 1996Full accounts made up to 31 March 1996 (22 pages)
11 April 1996Return made up to 24/04/96; full list of members (6 pages)
11 April 1996Return made up to 24/04/96; full list of members (6 pages)
19 September 1995Full accounts made up to 31 March 1995 (22 pages)
19 September 1995Full accounts made up to 31 March 1995 (22 pages)
8 June 1995Return made up to 24/04/95; no change of members (4 pages)
8 June 1995Return made up to 24/04/95; no change of members (4 pages)
26 January 1995Full accounts made up to 31 March 1994 (24 pages)
26 January 1995Full accounts made up to 31 March 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 January 1994Full accounts made up to 31 March 1993 (25 pages)
28 January 1994Full accounts made up to 31 March 1993 (25 pages)
27 January 1993Full accounts made up to 31 March 1992 (13 pages)
27 January 1993Full accounts made up to 31 March 1992 (13 pages)
17 February 1992Full accounts made up to 31 March 1991 (11 pages)
17 February 1992Full accounts made up to 31 March 1991 (11 pages)
13 June 1988Accounts for a small company made up to 31 March 1987 (4 pages)
10 August 1987Partic of mort/charge 7361 (3 pages)
10 August 1987Partic of mort/charge 7361 (3 pages)
2 July 1987Partic of mort/charge 6172 (3 pages)
2 July 1987Partic of mort/charge 6172 (3 pages)
6 May 1987Accounting reference date shortened from 31/03 to 31/03 (1 page)
18 February 1987Return made up to 13/02/87; full list of members (6 pages)
19 September 1986Return made up to 04/09/86; full list of members (7 pages)
19 May 1973Share capital/value on formation (1 page)
18 May 1973Certificate of incorporation (1 page)
18 May 1973Incorporation (20 pages)