Company NameStrathmore Glazing Limited
Company StatusDissolved
Company NumberSC235656
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David John Foggarty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address1 Sunadale Court
Dundee
Tayside
DD4 0SQ
Scotland
Director NameMr Derek Foggarty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 28 September 2021)
RoleGlazier
Country of ResidenceScotland
Correspondence Address10 Reform Street
Monifieth
Dundee
DD5 4DA
Scotland
Director NameMrs Helen Foggarty
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Sunadale Court
Dundee
Tayside
DD4 0SQ
Scotland
Secretary NameMrs Helen Foggarty
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Sunadale Court
Dundee
Tayside
DD4 0SQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01382 611632
Telephone regionDundee

Location

Registered Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1David John Foggarty
50.00%
Ordinary
50 at £1Derek Foggarty
50.00%
Ordinary

Financials

Year2014
Net Worth£4,960
Cash£12,243
Current Liabilities£30,302

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 June 2013Termination of appointment of Helen Foggarty as a secretary (1 page)
3 June 2013Termination of appointment of Helen Foggarty as a secretary (1 page)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 June 2013Appointment of Mr Derek Foggarty as a director (2 pages)
3 June 2013Appointment of Mr Derek Foggarty as a director (2 pages)
3 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Helen Foggarty as a director (1 page)
3 June 2013Termination of appointment of Helen Foggarty as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for David John Foggarty on 17 April 2010 (2 pages)
2 June 2010Director's details changed for David John Foggarty on 17 April 2010 (2 pages)
2 June 2010Director's details changed for Mrs Helen Foggarty on 17 April 2010 (2 pages)
2 June 2010Director's details changed for Mrs Helen Foggarty on 17 April 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 23/04/08; no change of members (7 pages)
9 June 2008Return made up to 23/04/08; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 23/04/07; full list of members (7 pages)
17 May 2007Return made up to 23/04/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 23/04/06; full list of members (7 pages)
17 May 2006Return made up to 23/04/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Return made up to 18/08/05; full list of members (7 pages)
19 August 2005Return made up to 18/08/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 20/08/04; full list of members (7 pages)
23 August 2004Return made up to 20/08/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
7 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 March 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (14 pages)
20 August 2002Incorporation (14 pages)