Company NameIAN W Sturrock & Sons Limited
Company StatusDissolved
Company NumberSC090353
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 6 months ago)
Dissolution Date8 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Grant Duncan Sturrock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration31 years, 3 months (closed 08 April 2020)
RoleJoiner
Country of ResidenceScotland
Correspondence Address13 Strathmore Street
Broughty Ferry
Dundee
DD5 2NJ
Scotland
Director NameMr Ross Alexander Sturrock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(8 years, 5 months after company formation)
Appointment Duration27 years (closed 08 April 2020)
RoleJoiner
Country of ResidenceScotland
Correspondence Address20 Duncan Avenue
Arbroath
Angus
DD11 2DA
Scotland
Director NameEuan John Sturrock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1993)
RoleMechanical Engineer
Correspondence Address28 Philip Street
Carnoustie
Angus
DD7 6EB
Scotland
Director NameIan W Sturrock
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2007)
RoleMaster Joiner
Correspondence Address39a Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland
Director NameMorag Eunice McNicoll Sturrock
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 December 2002)
RoleClerkess
Correspondence Address39a Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland
Secretary NameMorag Eunice McNicoll Sturrock
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 July 2003)
RoleCompany Director
Correspondence Address39a Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland

Contact

Websitesturrockjoinersdundee.co.uk

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

5k at £1Grant Duncan Sturrock
50.00%
Ordinary
5k at £1Ross Alexander Sturrock
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,042
Cash£10,896
Current Liabilities£97,203

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000
(4 pages)
28 October 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
18 February 2014Director's details changed for Grant Duncan Sturrock on 31 December 2013 (2 pages)
18 February 2014Director's details changed for Ross Alexander Sturrock on 31 December 2013 (2 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 31/12/08; no change of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Director resigned (1 page)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)