Company NameStrathearn Engineering Ltd.
DirectorsGordon Kenneth Stephen Leckie and Jonathan Kincaid Leckie
Company StatusActive
Company NumberSC286616
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEasterleigh Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Director NameJonathan Kincaid Leckie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumlandy Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland
Secretary NameMr Gordon Kenneth Stephen Leckie
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEasterleigh Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Director NameMr Andrew Martin Jenkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressEast Lochlane, Cottage East
Crieff
Perthshire
PH7 4HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestrathearnengineering.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressDrumlandy
Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

190.5k at £1Jonathan Leckie
76.19%
Ordinary
59.5k at £1Stephen Leckie
23.81%
Ordinary

Financials

Year2014
Net Worth£229,522
Cash£68,716
Current Liabilities£213,323

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

9 November 2007Delivered 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 2005Delivered 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

Filing History

5 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
6 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
6 September 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
2 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Jonathan Kincaid Leckie as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jonathan Kincaid Leckie as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Jonathan Kincaid Leckie as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 250,000
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 250,000
(6 pages)
9 June 2016Director's details changed for Jonathan Kincaid Leckie on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Jonathan Kincaid Leckie on 9 June 2016 (2 pages)
7 June 2016Director's details changed for Jonathan Kincaid Leckie on 1 July 2015 (2 pages)
7 June 2016Director's details changed for Jonathan Kincaid Leckie on 1 July 2015 (2 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 October 2015Secretary's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (1 page)
2 October 2015Director's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Jonathan Kincaid Leckie on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Jonathan Kincaid Leckie on 2 October 2015 (2 pages)
2 October 2015Secretary's details changed for Mr Gordon Kenneth Stephen Leckie on 2 October 2015 (1 page)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250,000
(5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250,000
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250,000
(5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 250,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from Easterleigh Ferntower Road Crieff Perthshire PH7 3DH on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Easterleigh Ferntower Road Crieff Perthshire PH7 3DH on 15 December 2011 (1 page)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
20 July 2010Director's details changed for Jonathan Kincaid Leckie on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Jonathan Kincaid Leckie on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Gordon Kenneth Stephen Leckie on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Jonathan Kincaid Leckie on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Gordon Kenneth Stephen Leckie on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Gordon Kenneth Stephen Leckie on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 November 2009Termination of appointment of Andrew Jenkins as a director (1 page)
5 November 2009Termination of appointment of Andrew Jenkins as a director (1 page)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
23 June 2009Nc inc already adjusted 11/05/09 (2 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2009Nc inc already adjusted 11/05/09 (2 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2009Ad 11/05/09\gbp si 187500@1=187500\gbp ic 62500/250000\ (2 pages)
23 June 2009Ad 11/05/09\gbp si 187500@1=187500\gbp ic 62500/250000\ (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 September 2008Return made up to 24/06/08; no change of members (7 pages)
18 September 2008Return made up to 24/06/08; no change of members (7 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 August 2007Return made up to 24/06/07; full list of members (3 pages)
17 August 2007Return made up to 24/06/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Partic of mort/charge * (4 pages)
15 August 2005Partic of mort/charge * (4 pages)
11 July 2005Ad 05/07/05--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages)
11 July 2005Ad 05/07/05--------- £ si 62498@1=62498 £ ic 2/62500 (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: netherleigh ferntower road crieff PH7 3LQ (1 page)
6 July 2005Registered office changed on 06/07/05 from: netherleigh ferntower road crieff PH7 3LQ (1 page)
6 July 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
24 June 2005Incorporation (16 pages)
24 June 2005Incorporation (16 pages)