Company NameWilliam M Strachan Limited
Company StatusActive
Company NumberSC090671
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Michael Roy Skinner Strachan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1989(4 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleNewsagent/Director
Country of ResidenceScotland
Correspondence Address11 West High Street
Inverurie
Aberdeenshire
AB51 3SA
Scotland
Secretary NameMr Michael Roy Skinner Strachan
NationalityBritish
StatusCurrent
Appointed29 March 1989(4 years, 4 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West High Street
Inverurie
Aberdeenshire
AB51 3SA
Scotland
Director NameMrs Nadia Strachan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(10 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 West High Street
Inverurie
Aberdeenshire
AB51 3SA
Scotland
Director NameMr Jack Stuart McGregor Strachan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address11 West High Street
Inverurie
Aberdeenshire
AB51 3SA
Scotland
Director NameGladys Strachan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1995)
RoleNewsagent/Director
Correspondence Address6 Ury Dale
Inverurie
Aberdeenshire
AB51 9XW
Scotland
Director NameMr Roy Strachan
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(4 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 February 2012)
RoleNewsagent/Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ury Dale
Inverurie
Aberdeenshire
AB51 9XW
Scotland

Contact

Websitewmstrachan.com

Location

Registered Address11 West High Street
Inverurie
Aberdeenshire
AB51 3SA
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

30k at £1Michael Strachan
50.00%
Ordinary
30k at £1Nadia Strachan
50.00%
Ordinary

Financials

Year2014
Net Worth£340,334
Cash£122,097
Current Liabilities£125,294

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

7 October 1999Delivered on: 15 October 1999
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

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 June 2022Appointment of Mr Jack Stuart Mcgregor Strachan as a director on 14 June 2022 (2 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
5 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
15 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
19 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 February 2015Secretary's details changed for Mr Michael Roy Skinner Strachan on 1 August 2014 (1 page)
27 February 2015Director's details changed for Mrs Nadia Strachan on 1 August 2014 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 60,000
(4 pages)
27 February 2015Director's details changed for Mr Michael Roy Skinner Strachan on 1 August 2014 (2 pages)
27 February 2015Director's details changed for Mr Michael Roy Skinner Strachan on 1 August 2014 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 60,000
(4 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 60,000
(4 pages)
27 February 2015Director's details changed for Mrs Nadia Strachan on 1 August 2014 (2 pages)
27 February 2015Secretary's details changed for Mr Michael Roy Skinner Strachan on 1 August 2014 (1 page)
27 February 2015Director's details changed for Mr Michael Roy Skinner Strachan on 1 August 2014 (2 pages)
27 February 2015Director's details changed for Mrs Nadia Strachan on 1 August 2014 (2 pages)
27 February 2015Secretary's details changed for Mr Michael Roy Skinner Strachan on 1 August 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 60,000
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 60,000
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 60,000
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Roy Strachan as a director (1 page)
13 February 2013Termination of appointment of Roy Strachan as a director (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 March 2010Director's details changed for Roy Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael Roy Skinner Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Nadia Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roy Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roy Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Nadia Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Michael Roy Skinner Strachan on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Michael Roy Skinner Strachan on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Nadia Strachan on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2009Return made up to 01/02/09; full list of members (4 pages)
9 March 2009Return made up to 01/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 April 2008Return made up to 01/02/08; full list of members (4 pages)
4 April 2008Return made up to 01/02/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 01/02/06; full list of members (8 pages)
7 February 2006Return made up to 01/02/06; full list of members (8 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 March 2005Return made up to 01/02/05; full list of members (7 pages)
29 March 2005Return made up to 01/02/05; full list of members (7 pages)
26 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 February 2002Return made up to 01/02/02; full list of members (7 pages)
5 February 2002Return made up to 01/02/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 February 2001Return made up to 15/02/01; full list of members (7 pages)
27 February 2001Return made up to 15/02/01; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 February 2000Return made up to 15/02/00; full list of members (7 pages)
17 February 2000Return made up to 15/02/00; full list of members (7 pages)
15 October 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
23 March 1998Return made up to 19/02/98; no change of members (6 pages)
23 March 1998Return made up to 19/02/98; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 March 1997Return made up to 19/02/97; full list of members (6 pages)
20 March 1997Return made up to 19/02/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 February 1996Return made up to 19/02/96; full list of members (6 pages)
7 February 1996Return made up to 19/02/96; full list of members (6 pages)
23 April 1995Return made up to 19/02/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
(4 pages)
23 April 1995Return made up to 19/02/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
(4 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)