Company NameJ.H. Strawhorn & Sons
Company StatusDissolved
Company NumberSC313123
CategoryPrivate Unlimited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Craig Kennedy Strawhorn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDalmakethar Farm
Johnstonebridge
Lockerbie
Dumfriesshire
DG11 2RX
Scotland
Director NameMr James William Strawhorn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBroomhillbank Farm
Johnstonebridge
Lockerbie
Dumfriesshire
DG11 2RY
Scotland
Director NameMrs Patricia Anne Strawhorn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDalmakethar Smithy Johnstonebridge
Lockerbie
Dumfriesshire
DG11 2RX
Scotland
Director NameMr Ritchie Strawhorn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDalmakethar Smithy Johnstonebridge
Lockerbie
DG11 2RX
Scotland
Secretary NameMrs Patricia Anne Strawhorn
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDalmakethar Smithy Johnstonebridge
Lockerbie
Dumfriesshire
DG11 2RX
Scotland
Director NameFiona Janet Strawhorn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTorlundy Shieldhill Road
Torthorwald
Dumfries
Dumfriesshire
DG1 3PS
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

290 at £1Ritchie Strawhorn
29.00%
Ordinary A
260 at £1Craig Strawhorn
26.00%
Ordinary D
260 at £1James Strawhorn
26.00%
Ordinary C
190 at £1Patricia Strawhorn
19.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (3 pages)
20 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
6 October 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 September 2020Order of court - restore and wind up (1 page)
11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (9 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (9 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(8 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(8 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(8 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(8 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(8 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(8 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(8 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(8 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of ordinary shares 08/01/2013
(12 pages)
22 January 2013Statement of company's objects (2 pages)
22 January 2013Statement of company's objects (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Change of share class name or designation (2 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of ordinary shares 08/01/2013
(12 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 9 May 2011 (1 page)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
28 January 2011Termination of appointment of Fiona Strawhorn as a director (1 page)
28 January 2011Termination of appointment of Fiona Strawhorn as a director (1 page)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Ritchie Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for James William Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Ritchie Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Craig Kennedy Strawhorn on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Patricia Anne Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Ritchie Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for James William Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for James William Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Craig Kennedy Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Patricia Anne Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Craig Kennedy Strawhorn on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Patricia Anne Strawhorn on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2008 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 December 2008 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 6 December 2008 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Fiona Janet Strawhorn on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Fiona Janet Strawhorn on 23 December 2009 (2 pages)
14 April 2009Director's change of particulars / fiona strawhorn / 31/01/2009 (1 page)
14 April 2009Director's change of particulars / fiona strawhorn / 31/01/2009 (1 page)
19 December 2008Director and secretary's change of particulars / patricia strawhorn / 05/12/2008 (1 page)
19 December 2008Director's change of particulars / ritchie strawhorn / 05/12/2008 (1 page)
19 December 2008Director and secretary's change of particulars / patricia strawhorn / 05/12/2008 (1 page)
19 December 2008Director's change of particulars / ritchie strawhorn / 05/12/2008 (1 page)
7 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
7 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
21 December 2007Return made up to 06/12/07; full list of members (4 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 06/12/07; full list of members (4 pages)
2 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed;new director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
2 February 2007New secretary appointed;new director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
29 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
29 January 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
6 December 2006Incorporation (16 pages)
6 December 2006Incorporation (16 pages)