Company NameStrathcross Limited
DirectorsAbid Yasin and Amina Arooj
Company StatusActive
Company NumberSC194991
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abid Yasin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Director NameMrs Amina Arooj
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Director NameGraeme George Benzies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(3 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 2000)
RoleTaxi Driver
Correspondence Address46/7 Learmonth Avenue
Edinburgh
EH4 1HT
Scotland
Director NameMrs Caroline Karen Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 04 October 2013)
RoleProprietor
Country of ResidenceScotland
Correspondence Address155 Gilberstoun
Edinburgh
Midlothian
EH15 2RG
Scotland
Director NameDavid Simpson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 02 May 2006)
RoleTaxi Driver
Correspondence Address54 Glenallan Drive
Edinburgh
Midlothian
EH16 5QZ
Scotland
Secretary NameMrs Caroline Karen Johnson
NationalityBritish
StatusResigned
Appointed28 April 1999(3 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 04 October 2013)
RoleProprietor
Country of ResidenceScotland
Correspondence Address155 Gilberstoun
Edinburgh
Midlothian
EH15 2RG
Scotland
Director NameMr William Roberts Burt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Gilberstoun
Edinburgh
Midlothian
EH15 2RG
Scotland
Director NameSajid Yasin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/2 Rankeillor Street
Edinburgh
EH8 9HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

2 at £1Abid Yasin & Amina Arooj
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

13 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
13 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 May 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
22 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
2 April 2018Notification of Abid Yasin as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 January 2015Appointment of Mrs Amina Arooj as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Sajid Yasin as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mrs Amina Arooj as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Sajid Yasin as a director on 31 December 2014 (1 page)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 October 2013Termination of appointment of Caroline Johnson as a director (1 page)
23 October 2013Termination of appointment of William Burt as a director (1 page)
23 October 2013Termination of appointment of William Burt as a director (1 page)
23 October 2013Termination of appointment of Caroline Johnson as a secretary (1 page)
23 October 2013Termination of appointment of Caroline Johnson as a director (1 page)
23 October 2013Termination of appointment of Caroline Johnson as a secretary (1 page)
9 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
9 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
4 September 2013Registered office address changed from 155 Gilberstoun Edinburgh EH15 2RG on 4 September 2013 (2 pages)
4 September 2013Appointment of Sajid Yasin as a director (3 pages)
4 September 2013Appointment of Abid Yasin as a director (3 pages)
4 September 2013Appointment of Abid Yasin as a director (3 pages)
4 September 2013Registered office address changed from 155 Gilberstoun Edinburgh EH15 2RG on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 155 Gilberstoun Edinburgh EH15 2RG on 4 September 2013 (2 pages)
4 September 2013Appointment of Sajid Yasin as a director (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 06/04/07; full list of members (2 pages)
21 May 2007Return made up to 06/04/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Return made up to 06/04/06; full list of members (7 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Return made up to 06/04/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 June 2005Return made up to 06/04/05; full list of members (7 pages)
13 June 2005Return made up to 06/04/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
13 April 2003Return made up to 06/04/03; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 May 2002Return made up to 06/04/02; full list of members (6 pages)
14 May 2002Return made up to 06/04/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Compulsory strike-off action has been discontinued (1 page)
22 November 2000Compulsory strike-off action has been discontinued (1 page)
17 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 November 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 September 2000First Gazette notice for compulsory strike-off (1 page)
22 September 2000First Gazette notice for compulsory strike-off (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
6 April 1999Incorporation (16 pages)
6 April 1999Incorporation (16 pages)