Company NameStrachan Allan Limited
Company StatusDissolved
Company NumberSC106769
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Margaret Elizabeth McLuckie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameHarold Aspden
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 10 December 1988)
RoleCompany Director
Correspondence AddressAcres High Hadrian Way
Chilworth
Southampton
SO16 7HZ
Director NameGrant Hamilton
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 1992)
RoleInvestment Manager
Correspondence Address"Sunnyside"
Bridge End
Dunning
Perthshire
Phz 0ru
Director NamePaul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 10 December 1988)
RoleSolicitor
Correspondence Address67 Woodfield Park
Colinton
Edinburgh
Lothian
EH13 0RA
Scotland
Secretary NameRonald Henderson
NationalityBritish
StatusResigned
Appointed06 April 1989(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1990)
RoleCompany Director
Correspondence Address282 Stirling Road
Riggend
Airdrie
Lanarkshire
ML6 7SP
Scotland
Secretary NameHarold Aspden
NationalityBritish
StatusResigned
Appointed08 December 1990(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressAcres High Hadrian Way
Chilworth
Southampton
SO16 7HZ
Director NameMr John Scott Strachan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(4 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 03 April 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Marchhall Crescent
Edinburgh
Midlothian
EH16 5HN
Scotland
Director NameChristopher Allan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Nairn Crescent
Airdrie
Secretary NameChristopher Allan
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Nairn Crescent
Airdrie
Director NameHarry Mason
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Stonesteads Way
Bromley Cross
Bolton
BL7 9LD

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£227,166
Cash£1,277
Current Liabilities£229,859

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 February 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
6 November 2019Cessation of John Scott Strachan as a person with significant control on 3 April 2019 (1 page)
6 November 2019Notification of Margaret Elizabeth Mcluckie as a person with significant control on 14 October 2019 (2 pages)
6 November 2019Appointment of Mrs Margaret Elizabeth Mcluckie as a director on 14 October 2019 (2 pages)
6 November 2019Termination of appointment of Harry Mason as a director on 14 October 2019 (1 page)
6 November 2019Termination of appointment of John Scott Strachan as a director on 3 April 2019 (1 page)
6 November 2019Cessation of Christopher Allan as a person with significant control on 1 June 2019 (1 page)
6 November 2019Director's details changed for Mrs Margaret Elizabeth Mcluckie on 6 November 2019 (2 pages)
6 November 2019Change of details for Mrs Margaret Elizabeth Mcluckie as a person with significant control on 6 November 2019 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Termination of appointment of Christopher Allan as a director on 1 June 2019 (1 page)
12 June 2019Termination of appointment of Christopher Allan as a secretary on 1 June 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
(6 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102
(6 pages)
8 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102
(6 pages)
8 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 102
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102
(6 pages)
6 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102
(6 pages)
6 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 102
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for John Scott Strachan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christopher Allan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christopher Allan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Harry Mason on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Christopher Allan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for John Scott Strachan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Harry Mason on 1 October 2009 (2 pages)
19 April 2010Director's details changed for John Scott Strachan on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
17 March 2009Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 06/04/08; full list of members (4 pages)
23 May 2008Return made up to 06/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 06/04/07; full list of members (3 pages)
1 June 2007Return made up to 06/04/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 06/04/06; full list of members (3 pages)
5 May 2006Return made up to 06/04/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 06/04/05; full list of members (4 pages)
5 July 2005Return made up to 06/04/05; full list of members (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 06/04/04; no change of members (7 pages)
28 July 2004Return made up to 06/04/04; no change of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 06/04/03; full list of members (7 pages)
12 May 2003Return made up to 06/04/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 06/04/02; full list of members (7 pages)
29 May 2002Return made up to 06/04/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 06/04/01; full list of members (7 pages)
20 April 2001Return made up to 06/04/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 May 2000Return made up to 06/04/00; full list of members (7 pages)
8 May 2000Return made up to 06/04/00; full list of members (7 pages)
6 July 1999Return made up to 06/04/99; no change of members (4 pages)
6 July 1999Return made up to 06/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 06/04/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
29 April 1998Return made up to 06/04/98; no change of members
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Return made up to 06/04/97; full list of members (6 pages)
13 May 1997Return made up to 06/04/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996Return made up to 06/04/96; no change of members (4 pages)
8 July 1996Return made up to 06/04/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Return made up to 06/04/95; no change of members (4 pages)
16 May 1995Return made up to 06/04/95; no change of members (4 pages)