Company NameStrathisla Construction Limited
Company StatusDissolved
Company NumberSC322806
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Judi Lynne Duncan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Main Street
Newmill
Keith
Banffshire
AB55 6UR
Scotland
Director NameMr William Gordon Duncan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address28 Main Street
Newmill
Keith
Banffshire
AB55 6UR
Scotland
Secretary NameJudi Lynne Duncan
NationalityAmerican
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Main Street
Newmill
Keith
Banffshire
AB55 6UR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01542 888301
Telephone regionKeith

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1William Gordon Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,200
Cash£265
Current Liabilities£56,989

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Order of court for early dissolution (1 page)
28 August 2014Order of court for early dissolution (1 page)
12 December 2011Notice of winding up order (1 page)
12 December 2011Notice of winding up order (1 page)
12 December 2011Court order notice of winding up (1 page)
12 December 2011Court order notice of winding up (1 page)
9 December 2011Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011 (2 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2011Director's details changed for William Gordon Duncan on 3 May 2011 (2 pages)
25 May 2011Director's details changed for Judi Lynne Duncan on 3 May 2010 (3 pages)
25 May 2011Director's details changed for Judi Lynne Duncan on 3 May 2010 (3 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
25 May 2011Director's details changed for William Gordon Duncan on 3 May 2011 (2 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
25 May 2011Director's details changed for Judi Lynne Duncan on 3 May 2010 (3 pages)
25 May 2011Director's details changed for William Gordon Duncan on 3 May 2011 (2 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Judi Lynne Duncan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Judi Lynne Duncan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for William Gordon Duncan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Judi Lynne Duncan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for William Gordon Duncan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for William Gordon Duncan on 3 May 2010 (2 pages)
11 May 2010Secretary's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages)
11 May 2010Director's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages)
11 May 2010Secretary's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages)
11 May 2010Registered office address changed from 23 Nelson Terrace Keith Banffshire AB55 5EF on 11 May 2010 (2 pages)
11 May 2010Director's details changed for William Gordon Duncan on 3 March 2010 (3 pages)
11 May 2010Secretary's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages)
11 May 2010Director's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages)
11 May 2010Director's details changed for Judi Lynne Duncan on 3 March 2010 (3 pages)
11 May 2010Registered office address changed from 23 Nelson Terrace Keith Banffshire AB55 5EF on 11 May 2010 (2 pages)
11 May 2010Director's details changed for William Gordon Duncan on 3 March 2010 (3 pages)
11 May 2010Director's details changed for William Gordon Duncan on 3 March 2010 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
12 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 February 2009Director's change of particulars / william duncan / 12/12/2008 (1 page)
4 February 2009Director and secretary's change of particulars / judi duncan / 12/12/2008 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 143 land street keith banffshire AB55 5DL (1 page)
4 February 2009Director and secretary's change of particulars / judi duncan / 12/12/2008 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 143 land street keith banffshire AB55 5DL (1 page)
4 February 2009Director's change of particulars / william duncan / 12/12/2008 (1 page)
10 September 2008Return made up to 03/05/08; full list of members (3 pages)
10 September 2008Return made up to 03/05/08; full list of members (3 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)