Company NameStrathcrown Limited
Company StatusDissolved
Company NumberSC220115
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameManawar Bashir
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 week, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address202 Ayr Road
Glasgow
G77 6DT
Scotland
Secretary NameMr Mohammed Azhir Sharif
NationalityBritish
StatusClosed
Appointed20 June 2001(1 week, 1 day after company formation)
Appointment Duration16 years, 5 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCroyland, 202 Ayr Road
Glasgow
Renfrewshire
G77 6DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address202 Ayr Road
Glasgow
G77 6DT
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Financials

Year2007
Net Worth-£51,363
Current Liabilities£28,083

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 November 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house on first floor at 25 elizabeth street, glasgow.
Outstanding
3 November 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second left house on ground floor at 30 midlock street, glasgow.
Outstanding
1 June 2004Delivered on: 15 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Right hand house on third floor at 161 allison street, glasgow.
Outstanding
1 June 2004Delivered on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Middle house on third floor at 280 cumbernauld road, glasgow.
Outstanding
1 June 2004Delivered on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand house on second floor at 280 cumbernauld road, glasgow.
Outstanding
1 June 2004Delivered on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 198 caldfer street, glasgow.
Outstanding
1 June 2004Delivered on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 280 cumbernauld road, glasgow.
Outstanding
26 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second westmost house on the fourth floor at 1 clynder street, glasgow known as flat 4/2 1 clynder street, glasgow gla 139018.
Outstanding
3 May 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse being the southeastmost house on the third floor of the tenement at 25 elizabeth street, glasgow, gla 23781.
Outstanding
27 April 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse being the northmost house on the third floor above the ground floor of the tenement at 27 ibrox street, glasgow, gla 26570.
Outstanding
26 April 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse being the middle house on the first floor above the ground floor of the tenement at 27 harley street, glasgow, gla 113017.
Outstanding
20 June 2002Delivered on: 1 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 cecil street, glasgow.
Outstanding
1 March 2005Delivered on: 15 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement premises known as 13 & 21 gibson street, glasgow GLA179020.
Outstanding
25 February 2005Delivered on: 2 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The leftmost house on the first floor above the ground floor at 247 cumbernauld road, glasgow (title number GLA29929).
Outstanding
23 February 2005Delivered on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on ground floor at 93 inglefield street, glasgow GLA85518.
Outstanding
21 February 2005Delivered on: 25 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 32 broomlands street, paisley ren 101913.
Outstanding
11 February 2005Delivered on: 19 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand flat on ground floor at 68 stock street, paisley REN46824.
Outstanding
18 November 2004Delivered on: 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand house on first floor at 22 maxwellton street, paisley.
Outstanding
24 November 2004Delivered on: 27 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lefthand house on the second floor at 22 maxwellton street, paisley.
Outstanding
19 November 2004Delivered on: 27 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The middle house on the first floor at 22 maxwellton street, paisley.
Outstanding
8 November 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on third floor at 26 elizabeth street, glasgow.
Outstanding
8 November 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeast house on second floor at 75 broomlands street, paisley.
Outstanding
24 July 2001Delivered on: 31 July 2001
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Notice of ceasing to act as receiver or manager (1 page)
13 June 2017Notice of ceasing to act as receiver or manager (1 page)
8 September 2015Registered office address changed from 202 Ayr Road Glasgow G77 6DT to 202 Ayr Road Glasgow G77 6DT on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 202 Ayr Road Glasgow G77 6DT to 202 Ayr Road Glasgow G77 6DT on 8 September 2015 (2 pages)
3 September 2015Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 202 Ayr Road Glasgow G77 6DT on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 202 Ayr Road Glasgow G77 6DT on 3 September 2015 (2 pages)
21 June 2011Notice of receiver's report (15 pages)
21 June 2011Notice of receiver's report (15 pages)
28 April 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
28 April 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
20 April 2011Registered office address changed from 202 Ayr Road Glasgow G77 6DT on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from 202 Ayr Road Glasgow G77 6DT on 20 April 2011 (2 pages)
1 March 2011Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(18 pages)
1 March 2011Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(18 pages)
17 February 2011Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 17 February 2011 (2 pages)
15 September 2009Return made up to 12/06/09; no change of members (4 pages)
15 September 2009Return made up to 12/06/09; no change of members (4 pages)
26 January 2009Return made up to 12/06/08; full list of members (5 pages)
26 January 2009Return made up to 12/06/08; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 February 2008Return made up to 12/06/07; no change of members (6 pages)
9 February 2008Return made up to 12/06/07; no change of members (6 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 August 2006Return made up to 12/06/06; full list of members (6 pages)
9 August 2006Return made up to 12/06/06; full list of members (6 pages)
15 August 2005Return made up to 12/06/05; full list of members (6 pages)
15 August 2005Return made up to 12/06/05; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
19 February 2005Partic of mort/charge * (3 pages)
19 February 2005Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
4 December 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
29 September 2004Return made up to 12/06/04; full list of members (6 pages)
29 September 2004Return made up to 12/06/04; full list of members (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 262 woodlands road glasgow G3 6NE (1 page)
17 June 2004Registered office changed on 17/06/04 from: 262 woodlands road glasgow G3 6NE (1 page)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
19 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 June 2003Return made up to 12/06/03; full list of members (6 pages)
12 June 2003Return made up to 12/06/03; full list of members (6 pages)
13 September 2002Return made up to 12/06/02; full list of members (6 pages)
13 September 2002Return made up to 12/06/02; full list of members (6 pages)
1 July 2002Partic of mort/charge * (5 pages)
1 July 2002Partic of mort/charge * (5 pages)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 1007 argyle street glasgow G3 8LZ (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 1007 argyle street glasgow G3 8LZ (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
12 June 2001Incorporation (16 pages)
12 June 2001Incorporation (16 pages)