Company NameStrathearn Advertising Limited
Company StatusLiquidation
Company NumberSC079411
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Edward Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1989(7 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleManaging Director
Correspondence Address4 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BS
Scotland
Director NameStephen White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(17 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressCalgary House
Hazyhill
Humbie
East Lothian
EH36 5PA
Scotland
Director NameRoss Mackie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(20 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleHead Of Design
Correspondence Address65 Hazelbank Terrace
Edinburgh
Lothian
EH11 1SL
Scotland
Director NameStuart Edgar Foulds
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1990)
RoleCompany Director
Correspondence Address50 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EF
Scotland
Director NameMr John Martin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Secretary NameStuart Edgar Foulds
NationalityBritish
StatusResigned
Appointed07 August 1989(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1990)
RoleCompany Director
Correspondence Address50 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EF
Scotland
Director NameAvril June Jamieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 1999)
RoleFinancial Director
Correspondence Address5 Spylaw House
25 Spylaw Street
Edinburgh
Lothian
EH13 0JU
Scotland
Director NameDon Mackinnon Macaskill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 1998)
RoleArt Director
Correspondence Address10/8 Sienna Gardens
Edinburgh
EH9 1PQ
Scotland
Director NameBarbara Ann Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(7 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 1990)
RoleAdvertising Executive
Correspondence Address12 Craighall Crescent
Trinity
Edinburgh
EH6 4RY
Scotland
Secretary NameAvril June Jamieson
NationalityBritish
StatusResigned
Appointed21 November 1990(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address5 Spylaw House
25 Spylaw Street
Edinburgh
Lothian
EH13 0JU
Scotland
Director NameDavid John Crocker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2003)
RoleClient Service Director
Correspondence Address14 Kaimes Road
Edinburgh
Midlothian
EH12 6JS
Scotland
Director NameAndrew John Archer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleCreative Director
Correspondence Address62a Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameDavid John Crocker
NationalityBritish
StatusResigned
Appointed30 July 1999(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleClient Service Director
Correspondence Address14 Kaimes Road
Edinburgh
Midlothian
EH12 6JS
Scotland
Secretary NameMartin Just
NationalityBritish
StatusResigned
Appointed28 February 2002(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2003)
RoleAccountant
Correspondence Address1 Tarvit Drive
Cupar
Fife
KY15 5BG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2001
Net Worth-£261,257
Cash£67
Current Liabilities£689,455

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due14 May 2017 (overdue)

Filing History

4 February 2004Registered office changed on 04/02/04 from: 1ST floor suite 74 commercial street leith, edinburgh midlothian EH6 6LX (1 page)
4 February 2004Registered office changed on 04/02/04 from: 1ST floor suite 74 commercial street leith, edinburgh midlothian EH6 6LX (1 page)
31 January 2004Notice of winding up order (1 page)
31 January 2004Court order notice of winding up (1 page)
31 January 2004Notice of winding up order (1 page)
31 January 2004Court order notice of winding up (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
8 May 2003Accounts for a small company made up to 31 December 2001 (8 pages)
8 May 2003Accounts for a small company made up to 31 December 2001 (8 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2003Registered office changed on 19/02/03 from: 1ST floor suite 74 commercial street edinburgh midlothian EH6 6LX (1 page)
19 February 2003Registered office changed on 19/02/03 from: 1ST floor suite 74 commercial street edinburgh midlothian EH6 6LX (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
19 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
29 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned;director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned;director resigned (1 page)
8 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
26 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
14 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 30/04/96; full list of members (6 pages)
23 April 1996Return made up to 30/04/96; full list of members (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
26 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 November 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 July 1982Incorporation (21 pages)
5 July 1982Incorporation (21 pages)