Company NameNorman Strachan Video Ltd.
Company StatusDissolved
Company NumberSC240971
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameNorman Strachan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stables
Teaninich
Alness
Ross Shire
IV17 0XB
Scotland
Secretary NameElizabeth Mairi Strachan
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stables
Teaninich
Alness
Ross Shire
IV17 0XB
Scotland
Director NameElizabeth Mairi Strachan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stables Teaninich
Alness
Ross Shire
IV17 0XB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1E.m. Strachan
50.00%
Ordinary
1 at £1N. Strachan
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,551
Cash£16,499
Current Liabilities£156,221

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
7 January 2019Cessation of Elizabeth Mairi Strachan as a person with significant control on 6 April 2016 (1 page)
7 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
1 November 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
1 November 2018Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 1 November 2018 (1 page)
19 December 2017Notification of Norman Strachan as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Notification of Elizabeth Mairi Strachan as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Notification of Elizabeth Mairi Strachan as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
17 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 August 2016Appointment of Elizabeth Mairi Strachan as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Elizabeth Mairi Strachan as a director on 1 July 2016 (2 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
3 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Norman Strachan on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Norman Strachan on 16 December 2009 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
22 December 2005Return made up to 11/12/05; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
26 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
12 March 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
12 March 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
9 December 2003Return made up to 11/12/03; full list of members (6 pages)
9 December 2003Return made up to 11/12/03; full list of members (6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
11 December 2002Incorporation (16 pages)
11 December 2002Incorporation (16 pages)