Crieff
Perthshire
PH7 3DH
Scotland
Director Name | Jonathan Kincaid Leckie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumlandy Aberuthven Auchterarder Perthshire PH3 1HE Scotland |
Secretary Name | Mr Gordon Kenneth Stephen Leckie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Easterleigh Ferntower Road Crieff Perthshire PH7 3DH Scotland |
Director Name | Mr Andrew Martin Jenkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | East Lochlane, Cottage East Crieff Perthshire PH7 4HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | strathearnengineering.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Drumlandy Aberuthven Auchterarder Perthshire PH3 1HE Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
190.5k at £1 | Jonathan Leckie 76.19% Ordinary |
---|---|
59.5k at £1 | Stephen Leckie 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,522 |
Cash | £68,716 |
Current Liabilities | £213,323 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
9 November 2007 | Delivered on: 17 November 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.276 acres at aberuthven, perthshire-title number PTH32644. Outstanding |
---|---|
5 August 2005 | Delivered on: 15 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
6 September 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
2 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
6 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
8 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jonathan Kincaid Leckie as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jonathan Kincaid Leckie as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Jonathan Kincaid Leckie as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
9 June 2016 | Director's details changed for Jonathan Kincaid Leckie on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Jonathan Kincaid Leckie on 9 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Jonathan Kincaid Leckie on 1 July 2015 (2 pages) |
7 June 2016 | Director's details changed for Jonathan Kincaid Leckie on 1 July 2015 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 October 2015 | Secretary's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Jonathan Kincaid Leckie on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Jonathan Kincaid Leckie on 2 October 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (1 page) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Registered office address changed from Easterleigh Ferntower Road Crieff Perthshire PH7 3DH on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Easterleigh Ferntower Road Crieff Perthshire PH7 3DH on 15 December 2011 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
20 July 2010 | Director's details changed for Jonathan Kincaid Leckie on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Jonathan Kincaid Leckie on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Gordon Kenneth Stephen Leckie on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Jonathan Kincaid Leckie on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Gordon Kenneth Stephen Leckie on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Gordon Kenneth Stephen Leckie on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 November 2009 | Termination of appointment of Andrew Jenkins as a director (1 page) |
5 November 2009 | Termination of appointment of Andrew Jenkins as a director (1 page) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
23 June 2009 | Nc inc already adjusted 11/05/09 (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Nc inc already adjusted 11/05/09 (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Ad 11/05/09\gbp si 187500@1=187500\gbp ic 62500/250000\ (2 pages) |
23 June 2009 | Ad 11/05/09\gbp si 187500@1=187500\gbp ic 62500/250000\ (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 September 2008 | Return made up to 24/06/08; no change of members (7 pages) |
18 September 2008 | Return made up to 24/06/08; no change of members (7 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members
|
20 July 2006 | Return made up to 24/06/06; full list of members
|
15 August 2005 | Partic of mort/charge * (4 pages) |
15 August 2005 | Partic of mort/charge * (4 pages) |
11 July 2005 | Ad 05/07/05--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages) |
11 July 2005 | Ad 05/07/05--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: netherleigh ferntower road crieff PH7 3LQ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: netherleigh ferntower road crieff PH7 3LQ (1 page) |
6 July 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
24 June 2005 | Incorporation (16 pages) |
24 June 2005 | Incorporation (16 pages) |