Company NameStrathallan (Ardargie Mill) Limited
Company StatusDissolved
Company NumberSC279086
CategoryPrivate Limited Company
Incorporation Date29 January 2005(19 years, 2 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)
Previous NameMacnewco One Hundred And Thirty Eight Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStewart David Simpson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(3 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameAlison Mary Foxton Simpson
NationalityBritish
StatusResigned
Appointed22 February 2005(3 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2010)
RoleCompany Director
Correspondence Address9 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Alison Mary Foxton Simpson Simpson
50.00%
Ordinary
50 at 1Stewart David Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,238
Cash£46,488
Current Liabilities£2,417,089

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
1 May 2014Notice of move from Administration to Dissolution (26 pages)
1 May 2014Notice of move from Administration to Dissolution (26 pages)
13 December 2013Administrator's progress report (24 pages)
13 December 2013Administrator's progress report (24 pages)
16 May 2013Administrator's progress report (24 pages)
16 May 2013Notice of extension of period of Administration (1 page)
16 May 2013Notice of extension of period of Administration (1 page)
16 May 2013Administrator's progress report (24 pages)
13 May 2013Notice of extension of period of Administration (1 page)
13 May 2013Notice of extension of period of Administration (1 page)
13 December 2012Administrator's progress report (17 pages)
13 December 2012Administrator's progress report (17 pages)
18 September 2012Administrator's progress report (15 pages)
18 September 2012Administrator's progress report (15 pages)
11 May 2012Administrator's progress report (14 pages)
11 May 2012Administrator's progress report (14 pages)
11 May 2012Notice of extension of period of Administration (2 pages)
11 May 2012Notice of extension of period of Administration (2 pages)
24 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
24 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 December 2011Administrator's progress report (14 pages)
7 December 2011Administrator's progress report (14 pages)
19 August 2011Notice of extension of period of Administration (1 page)
19 August 2011Notice of extension of period of Administration (1 page)
14 June 2011Administrator's progress report (13 pages)
14 June 2011Administrator's progress report (13 pages)
10 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 10 March 2011 (2 pages)
9 December 2010Statement of affairs with form 2.13B(SCOT) (16 pages)
9 December 2010Statement of affairs with form 2.13B(SCOT) (16 pages)
2 December 2010Statement of administrator's proposal (31 pages)
2 December 2010Statement of administrator's proposal (31 pages)
16 November 2010Registered office address changed from 375 West George Street Glasgow G2 4LW on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 375 West George Street Glasgow G2 4LW on 16 November 2010 (2 pages)
4 November 2010Appointment of an administrator (6 pages)
4 November 2010Appointment of an administrator (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2010Termination of appointment of Alison Simpson as a secretary (1 page)
14 April 2010Termination of appointment of Alison Simpson as a secretary (1 page)
8 February 2010Director's details changed for Stewart David Simpson on 29 January 2010 (2 pages)
8 February 2010Director's details changed for Stewart David Simpson on 29 January 2010 (2 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
(4 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2008Return made up to 29/01/08; full list of members (3 pages)
26 March 2008Return made up to 29/01/08; full list of members (3 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
19 December 2007Alterations to a floating charge (5 pages)
19 December 2007Alterations to a floating charge (5 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
27 February 2007Return made up to 29/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
13 June 2005Alterations to a floating charge (6 pages)
13 June 2005Alterations to a floating charge (6 pages)
13 June 2005Alterations to a floating charge (6 pages)
13 June 2005Alterations to a floating charge (6 pages)
22 April 2005Registered office changed on 22/04/05 from: st stephen's house 279 bath street glasgow G2 4JL (1 page)
22 April 2005Registered office changed on 22/04/05 from: st stephen's house 279 bath street glasgow G2 4JL (1 page)
19 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
14 April 2005Partic of mort/charge * (3 pages)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
24 February 2005Company name changed macnewco one hundred and thirty eight LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed macnewco one hundred and thirty eight LIMITED\certificate issued on 24/02/05 (2 pages)
29 January 2005Incorporation (21 pages)
29 January 2005Incorporation (21 pages)