Company NameStrongwork Limited
Company StatusDissolved
Company NumberSC187185
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ewen Logan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months (closed 13 December 2022)
RoleJeweller
Country of ResidenceScotland
Correspondence Address38 Alloway Street
Ayr
KA7 1SP
Scotland
Secretary NameMr David Logan
NationalityBritish
StatusClosed
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months (closed 13 December 2022)
RoleJeweller
Country of ResidenceScotland
Correspondence Address38 Alloway Street
Ayr
KA7 1SP
Scotland
Director NameMrs Christina Thomson Logan
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(2 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (resigned 13 December 2015)
RoleRetired Hotelier
Country of ResidenceScotland
Correspondence Address2d Southlodge Court
Ayr
KA7 2TA
Scotland
Director NameMr David James Logan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(18 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2022)
RoleJeweller
Country of ResidenceScotland
Correspondence Address38 Alloway Street
Ayr
KA7 1SP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address38 Alloway Street
Ayr
KA7 1SP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

2 at £1Christina Thomson Logan
100.00%
Ordinary

Financials

Year2014
Net Worth£45,192
Cash£53
Current Liabilities£62,376

Accounts

Latest Accounts29 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Charges

24 March 1999Delivered on: 3 April 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 alloway street, ayr.
Outstanding
4 February 1999Delivered on: 9 February 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

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (1 page)
18 August 2022Termination of appointment of David James Logan as a director on 18 August 2022 (1 page)
21 March 2022Micro company accounts made up to 29 December 2021 (4 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 29 December 2020 (4 pages)
28 March 2021Second filing of Confirmation Statement dated 30 June 2016 (3 pages)
28 March 2021Second filing of Confirmation Statement dated 30 June 2018 (3 pages)
26 March 2021Cessation of David Logan as a person with significant control on 30 June 2016 (1 page)
26 March 2021Notification of David James Logan as a person with significant control on 30 June 2016 (2 pages)
30 September 2020Micro company accounts made up to 29 December 2019 (4 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 29 December 2018 (3 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 29 December 2017 (3 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/03/2021
(4 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
4 July 2018Change of details for Mr David Ewen Logan as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mr David Ewen Logan on 4 July 2018 (2 pages)
4 July 2018Secretary's details changed for Mr David Ewen Logan on 4 July 2018 (1 page)
27 September 2017Total exemption small company accounts made up to 29 December 2016 (5 pages)
27 September 2017Total exemption small company accounts made up to 29 December 2016 (5 pages)
4 July 2017Change of details for Mr David Ewen Logan as a person with significant control on 13 October 2016 (2 pages)
4 July 2017Cessation of Christina Thomson Logan as a person with significant control on 13 October 2016 (1 page)
4 July 2017Cessation of Hristina Thomson Logan as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Change of details for Mr David Ewen Logan as a person with significant control on 13 October 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Cessation of Christina Thomson Logan as a person with significant control on 13 October 2016 (1 page)
13 October 2016Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages)
26 September 2016Termination of appointment of Christina Thomson Logan as a director on 13 December 2015 (1 page)
26 September 2016Termination of appointment of Christina Thomson Logan as a director on 13 December 2015 (1 page)
26 September 2016Total exemption small company accounts made up to 29 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 29 December 2015 (6 pages)
19 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/03/2021
(6 pages)
19 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
10 September 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 29 December 2013 (5 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 September 2013Total exemption small company accounts made up to 29 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 29 December 2012 (4 pages)
27 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 29 December 2011 (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 29 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 29 December 2010 (5 pages)
23 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 29 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 29 December 2009 (5 pages)
10 September 2010Director's details changed for David Ewen Logan on 30 June 2010 (2 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Christina Thomson Logan on 30 June 2010 (2 pages)
10 September 2010Director's details changed for Christina Thomson Logan on 30 June 2010 (2 pages)
10 September 2010Director's details changed for David Ewen Logan on 30 June 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 29 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 29 December 2008 (3 pages)
30 September 2009Return made up to 30/06/09; full list of members (3 pages)
30 September 2009Return made up to 30/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 29 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 29 December 2007 (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2006 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2003 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2002 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2004 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2006 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2005 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2004 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2002 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2000 (4 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2005 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2003 (3 pages)
22 November 2007Total exemption small company accounts made up to 29 December 2000 (4 pages)
5 September 2007Return made up to 30/06/07; full list of members (2 pages)
5 September 2007Return made up to 30/06/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 43 alloway street ayr KA7 1SP (1 page)
18 May 2007Registered office changed on 18/05/07 from: 43 alloway street ayr KA7 1SP (1 page)
16 May 2007Return made up to 30/06/06; full list of members (2 pages)
16 May 2007Return made up to 30/06/06; full list of members (2 pages)
15 May 2007Return made up to 30/06/05; full list of members (2 pages)
15 May 2007Return made up to 30/06/05; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 37 sandgate ayr ayrshire KA7 1BG (1 page)
14 May 2007Registered office changed on 14/05/07 from: 37 sandgate ayr ayrshire KA7 1BG (1 page)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
24 May 2004Return made up to 30/06/01; full list of members (7 pages)
24 May 2004Return made up to 30/06/01; full list of members (7 pages)
24 May 2004Return made up to 30/06/03; full list of members (7 pages)
24 May 2004Return made up to 30/06/03; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 29 December 2000 (2 pages)
22 April 2004Total exemption small company accounts made up to 29 December 2001 (2 pages)
22 April 2004Total exemption small company accounts made up to 29 December 2001 (2 pages)
22 April 2004Total exemption small company accounts made up to 29 December 2000 (2 pages)
13 November 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2000Accounts for a small company made up to 29 December 1999 (2 pages)
2 September 2000Accounts for a small company made up to 29 December 1999 (2 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
15 February 2000Accounting reference date extended from 30/06/99 to 29/12/99 (1 page)
15 February 2000Accounting reference date extended from 30/06/99 to 29/12/99 (1 page)
20 October 1999Return made up to 30/06/99; full list of members; amend (5 pages)
20 October 1999Return made up to 30/06/99; full list of members; amend (5 pages)
12 August 1999Return made up to 30/06/99; full list of members (6 pages)
12 August 1999Return made up to 30/06/99; full list of members (6 pages)
3 April 1999Partic of mort/charge * (5 pages)
3 April 1999Partic of mort/charge * (5 pages)
9 February 1999Partic of mort/charge * (6 pages)
9 February 1999Partic of mort/charge * (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 June 1998Incorporation (13 pages)
30 June 1998Incorporation (13 pages)