Company NameStrathdawn Limited
Company StatusDissolved
Company NumberSC171322
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTerence Osullivan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSam's Cottage 45 Martins Road
Keevil
Wiltshire
BA14 6NA
Secretary NameMrs Vera Ellen O'Sullivan
NationalityBritish
StatusClosed
Appointed07 June 1997(4 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 06 February 2015)
RoleCompany Director
Correspondence AddressSam's Cottage 45 Martins Road
Keevil
Wiltshire
BA14 6NA
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameElsie O'Sullivan
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Sommers Park
Mid Calder
Livingston
West Lothian
EH53 0RZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mrs Vera Ellen O'sullivan
50.00%
Ordinary
1 at £1Terence O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£13,859
Cash£19,724
Current Liabilities£6,655

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 February 2012Director's details changed for Terence Osullivan on 14 January 2012 (2 pages)
6 February 2012Director's details changed for Terence Osullivan on 14 January 2012 (2 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
26 January 2009Return made up to 14/01/09; full list of members (10 pages)
26 January 2009Return made up to 14/01/09; full list of members (10 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2008Return made up to 14/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 January 2007Return made up to 14/01/07; full list of members (6 pages)
25 January 2007Return made up to 14/01/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
5 March 2003Return made up to 14/01/03; full list of members (6 pages)
5 March 2003Return made up to 14/01/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2002Total exemption small company accounts made up to 30 January 2001 (8 pages)
21 February 2002Total exemption small company accounts made up to 30 January 2001 (8 pages)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
16 January 2002Return made up to 14/01/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 January 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 31 January 2000 (7 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
29 February 2000 (4 pages)
29 February 2000 (4 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 February 1999 (5 pages)
19 February 1999 (5 pages)
6 February 1999Registered office changed on 06/02/99 from: 29 waterloo street glasgow G2 6BZ (1 page)
6 February 1999Registered office changed on 06/02/99 from: 29 waterloo street glasgow G2 6BZ (1 page)
6 February 1999Return made up to 14/01/99; no change of members (4 pages)
6 February 1999Return made up to 14/01/99; no change of members (4 pages)
4 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Registered office changed on 12/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
14 January 1997Incorporation (16 pages)
14 January 1997Incorporation (16 pages)