Strachan
Banchory
AB31 6NQ
Scotland
Secretary Name | Mrs Alison Dupen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2004(same day as company formation) |
Role | Grocery Assistant |
Country of Residence | Scotland |
Correspondence Address | Benview Strachan Banchory AB31 6NQ Scotland |
Director Name | Mr William Allan Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Lorry Driver |
Country of Residence | Scotland |
Correspondence Address | Benview Strachan Banchory AB31 6NQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01330 850550 |
---|---|
Telephone region | Banchory |
Registered Address | Benview Strachan Banchory Aberdeenshire AB31 6NQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Alison Smith 50.00% Ordinary |
---|---|
2.5k at £1 | William Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,596 |
Current Liabilities | £167,913 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
20 June 2019 | Delivered on: 26 June 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Aboyne to banchory at castlewood, strachan, banchory. Outstanding |
---|---|
18 June 2019 | Delivered on: 20 June 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: General Asset Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects and others known as and forming that irregularly shaped plot or area of ground at castlewood, strachan extending to 0.248 hectares--title number KNC14987. Outstanding |
1 December 2004 | Delivered on: 6 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at castlewood, strachan, banchory, kincardineshire. Outstanding |
30 September 2004 | Delivered on: 9 October 2004 Persons entitled: William Albert Smith and Another Classification: Standard security Secured details: £50,000. Particulars: 0.248 hectares of ground at castlewood, strachan, banchory, kincardineshire. Outstanding |
2 June 2004 | Delivered on: 11 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
20 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
26 June 2019 | Registration of charge SC2678880006, created on 20 June 2019 (8 pages) |
20 June 2019 | Registration of charge SC2678880005, created on 18 June 2019 (29 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 May 2018 | Change of details for Mrs Alison Dupen Smith as a person with significant control on 13 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
18 May 2018 | Change of details for Mr William Allan Smith as a person with significant control on 13 May 2018 (2 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
30 August 2017 | Satisfaction of charge 1 in full (4 pages) |
30 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 4 in full (4 pages) |
16 August 2017 | Satisfaction of charge 4 in full (4 pages) |
9 August 2017 | Satisfaction of charge 2 in full (1 page) |
9 August 2017 | Satisfaction of charge 2 in full (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 December 2016 | Satisfaction of charge 3 in full (1 page) |
15 December 2016 | Satisfaction of charge 3 in full (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 June 2010 | Director's details changed for William Allan Smith on 13 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alison Dupen Smith on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for William Allan Smith on 13 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alison Dupen Smith on 13 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
24 July 2007 | Return made up to 13/05/07; full list of members (7 pages) |
24 July 2007 | Return made up to 13/05/07; full list of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
4 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members
|
16 June 2005 | Return made up to 13/05/05; full list of members
|
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | £ nc 1000/5000 01/09/04 (1 page) |
6 June 2005 | Ad 01/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
6 June 2005 | £ nc 1000/5000 01/09/04 (1 page) |
6 June 2005 | Ad 01/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 71 highwood banchory AB31 5XE (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 71 highwood banchory AB31 5XE (1 page) |
13 March 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
13 March 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
23 December 2004 | Alterations to a floating charge (5 pages) |
23 December 2004 | Alterations to a floating charge (5 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
9 October 2004 | Partic of mort/charge * (5 pages) |
9 October 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Partic of mort/charge * (6 pages) |
11 June 2004 | Partic of mort/charge * (6 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
13 May 2004 | Incorporation (14 pages) |
13 May 2004 | Incorporation (14 pages) |