Company NameStrathblane Country House Limited
Company StatusDissolved
Company NumberSC236706
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameDeli-Royale Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Allan Ewart Duncan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Margaret Carruthers Duncan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameMr Allan Ewart Duncan
StatusClosed
Appointed10 October 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 11 July 2017)
RoleCompany Director
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameMargaret Duncan
NationalityBritish
StatusResigned
Appointed27 September 2002(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 2003)
RoleManager
Correspondence Address7 Branklyn Grove
Academy Park
Glasgow
Strathclyde
G13 1GF
Scotland
Secretary NameMr John Stewart
NationalityBritish
StatusResigned
Appointed17 February 2003(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2012)
RoleCompany Director
Correspondence Address3 Millstream Court
Paisley
Renfrewshire
PA1 1RG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitestrathblanecountryhouse.co.uk

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.5k at £1Allan Ewart Duncan
50.00%
Ordinary
1.5k at £1Margaret Carruthers Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,636
Current Liabilities£648,860

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

30 January 2007Delivered on: 31 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the strathblane country house hotel, milngavie road, strathblane in the county of stirling.
Outstanding
7 January 2007Delivered on: 11 January 2007
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

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Director's details changed for Mrs Margaret Carruthers Duncan on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mrs Margaret Carruthers Duncan on 19 September 2016 (2 pages)
19 September 2016Secretary's details changed for Mr Allan Ewart Duncan on 19 September 2016 (1 page)
19 September 2016Director's details changed for Mr Allan Ewart Duncan on 19 September 2016 (2 pages)
19 September 2016Secretary's details changed for Mr Allan Ewart Duncan on 19 September 2016 (1 page)
19 September 2016Director's details changed for Mr Allan Ewart Duncan on 19 September 2016 (2 pages)
26 May 2016Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 26 May 2016 (1 page)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,000
(5 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,000
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
(5 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,000
(5 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 October 2012Termination of appointment of John Stewart as a secretary (1 page)
10 October 2012Termination of appointment of John Stewart as a secretary (1 page)
10 October 2012Appointment of Mr Allan Ewart Duncan as a secretary (2 pages)
10 October 2012Appointment of Mr Allan Ewart Duncan as a secretary (2 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
17 May 2012Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 17 May 2012 (1 page)
17 May 2012Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 17 May 2012 (1 page)
9 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 September 2010Director's details changed for Margaret Duncan on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Allan Ewart Duncan on 12 September 2010 (2 pages)
13 September 2010Director's details changed for Margaret Duncan on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Allan Ewart Duncan on 12 September 2010 (2 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
8 June 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
28 October 2008Return made up to 12/09/08; full list of members (4 pages)
28 October 2008Return made up to 12/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 January 2008Total exemption full accounts made up to 30 November 2006 (15 pages)
5 January 2008Total exemption full accounts made up to 30 November 2006 (15 pages)
19 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Registered office changed on 20/06/07 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
20 June 2007Registered office changed on 20/06/07 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
15 March 2007Company name changed deli-royale catering LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed deli-royale catering LIMITED\certificate issued on 15/03/07 (2 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (7 pages)
11 October 2006Return made up to 12/09/06; full list of members (7 pages)
30 August 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
30 August 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Return made up to 12/09/05; full list of members (6 pages)
12 October 2005Return made up to 12/09/05; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
16 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
8 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
16 September 2003Return made up to 12/09/03; full list of members (6 pages)
16 September 2003Return made up to 12/09/03; full list of members (6 pages)
1 July 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
1 July 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Ad 27/09/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
30 September 2002Ad 27/09/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (11 pages)
12 September 2002Incorporation (11 pages)