Company NameClyne Strachan Limited
Company StatusDissolved
Company NumberSC156690
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameLedge 228 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jessie Innes Small
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunthill
Whiterashes
Aberdeen
AB21 0QL
Scotland
Director NameMichael John George Henderson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1998)
RoleAccountant
Correspondence AddressLetterbeg Farm
Strachan
Banchory
Kincardineshire
AB31 3NP
Scotland
Director NameMr William Allen Small
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 months, 1 week after company formation)
Appointment Duration21 years, 8 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunthill
Whiterashes
Aberdeen
AB21 0QL
Scotland
Secretary NameMichael John George Henderson
NationalityBritish
StatusResigned
Appointed24 July 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1998)
RoleAccountant
Correspondence AddressLetterbeg Farm
Strachan
Banchory
Kincardineshire
AB31 3NP
Scotland
Secretary NameIan James Clubb
NationalityBritish
StatusResigned
Appointed20 February 1998(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address38 Eigie Crescent
Balmedie
Aberdeen
AB23 8WH
Scotland
Secretary NameMichael John George Henderson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressLetterbeg Farm
Strachan
Banchory
Kincardineshire
AB31 3NP
Scotland
Secretary NameWilliam Allen Small
StatusResigned
Appointed01 April 2009(14 years after company formation)
Appointment Duration8 years (resigned 30 March 2017)
RoleCompany Director
Correspondence AddressBrunthill Whiterashes
Aberdeen
AB21 0QL
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr William Allen Small
50.00%
Ordinary
2 at £1Mrs Jessie Innes Small
50.00%
Ordinary

Financials

Year2014
Net Worth£82,986
Cash£8,110
Current Liabilities£64,378

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

22 May 1998Delivered on: 3 June 1998
Satisfied on: 13 January 2016
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.
Fully Satisfied
3 August 1995Delivered on: 16 August 1995
Satisfied on: 27 January 2016
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 crown street aberdeen.
Fully Satisfied
25 July 1995Delivered on: 3 August 1995
Satisfied on: 13 January 2016
Persons entitled: Northern Rock Building Society

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
25 July 1995Delivered on: 3 August 1995
Satisfied on: 13 January 2016
Persons entitled: Northern Rock Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due by adce inter-services limited.
Particulars: All sums due by way of rent or otherwise by adce inter services limited.
Fully Satisfied

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
10 August 2023Application to strike the company off the register (1 page)
9 August 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
1 August 2023Previous accounting period extended from 31 March 2023 to 31 May 2023 (1 page)
24 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
15 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
18 December 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
2 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
30 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
6 December 2017Cessation of William Allen Small as a person with significant control on 30 November 2017 (1 page)
6 December 2017Change of details for Mrs Jessie Innes Small as a person with significant control on 30 November 2017 (2 pages)
6 December 2017Cessation of William Allen Small as a person with significant control on 30 November 2017 (1 page)
6 December 2017Change of details for Mrs Jessie Innes Small as a person with significant control on 30 November 2017 (2 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
15 November 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
31 March 2017Termination of appointment of William Allen Small as a secretary on 30 March 2017 (1 page)
31 March 2017Termination of appointment of William Allen Small as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of William Allen Small as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of William Allen Small as a secretary on 30 March 2017 (1 page)
27 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(5 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(5 pages)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
13 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Satisfaction of charge 4 in full (4 pages)
13 January 2016Satisfaction of charge 4 in full (4 pages)
13 January 2016Satisfaction of charge 2 in full (4 pages)
13 January 2016Satisfaction of charge 2 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(5 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(5 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Secretary appointed william allen small (1 page)
16 April 2009Appointment terminated secretary michael henderson (1 page)
16 April 2009Secretary appointed william allen small (1 page)
16 April 2009Appointment terminated secretary michael henderson (1 page)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 17/03/08; full list of members (4 pages)
25 March 2008Return made up to 17/03/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 March 2006Return made up to 17/03/06; full list of members (2 pages)
31 March 2006Return made up to 17/03/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 April 2005Return made up to 17/03/05; full list of members (2 pages)
8 April 2005Return made up to 17/03/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Return made up to 17/03/04; full list of members (5 pages)
24 March 2004Return made up to 17/03/04; full list of members (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 April 2003Return made up to 17/03/03; full list of members (5 pages)
4 April 2003Return made up to 17/03/03; full list of members (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 17/03/02; full list of members (4 pages)
27 March 2002Return made up to 17/03/02; full list of members (4 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
10 April 2001Return made up to 17/03/01; full list of members (5 pages)
10 April 2001Return made up to 17/03/01; full list of members (5 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 17/03/00; full list of members (6 pages)
13 April 2000Return made up to 17/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Return made up to 17/03/99; full list of members (6 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999Return made up to 17/03/99; full list of members (6 pages)
22 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1998Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 1998Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
3 June 1998Partic of mort/charge * (5 pages)
3 June 1998Partic of mort/charge * (5 pages)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned;director resigned (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 17/03/97; full list of members (6 pages)
7 May 1997Return made up to 17/03/97; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Partic of mort/charge * (8 pages)
16 August 1995Partic of mort/charge * (8 pages)
3 August 1995Partic of mort/charge * (8 pages)
3 August 1995Partic of mort/charge * (8 pages)
3 August 1995Partic of mort/charge * (10 pages)
3 August 1995Partic of mort/charge * (10 pages)
28 July 1995New secretary appointed;director resigned;new director appointed (3 pages)
28 July 1995New director appointed (3 pages)
28 July 1995New secretary appointed;director resigned;new director appointed (3 pages)
28 July 1995New director appointed (3 pages)
26 June 1995Company name changed ledge 228 LIMITED\certificate issued on 27/06/95 (4 pages)
26 June 1995Company name changed ledge 228 LIMITED\certificate issued on 27/06/95 (4 pages)