Company NameStrathburn Limited
DirectorFoysol Hussain Choudhury
Company StatusLiquidation
Company NumberSC208979
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Foysol Hussain Choudhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Logie Green Gardens
Edinburgh
Lothian
EH7 4HE
Scotland
Secretary NameMrs Tahmina Choudhury
NationalityBangladeshi
StatusCurrent
Appointed24 July 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address9 Logie Green Gardens
Edinburgh
EH7 4HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2002
Turnover£132,652
Gross Profit£78,993
Net Worth-£38,549
Cash£1,186
Current Liabilities£53,612

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Next Accounts Due31 May 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due25 July 2016 (overdue)

Filing History

16 April 2004Notice of winding up order (1 page)
16 April 2004Notice of winding up order (1 page)
16 April 2004Court order notice of winding up (1 page)
16 April 2004Court order notice of winding up (1 page)
10 March 2004Voluntary strike-off action has been suspended (1 page)
10 March 2004Voluntary strike-off action has been suspended (1 page)
28 November 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
10 October 2003Return made up to 11/07/03; full list of members (6 pages)
10 October 2003Application for striking-off (1 page)
10 October 2003Return made up to 11/07/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
24 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
12 September 2002Return made up to 11/07/02; full list of members (6 pages)
12 September 2002Return made up to 11/07/02; full list of members (6 pages)
5 August 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
5 August 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Incorporation (15 pages)
11 July 2000Incorporation (15 pages)