Company NameStrathmore Engineering Services Limited
Company StatusDissolved
Company NumberSC324563
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStewart Durward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleEngineer
Correspondence Address33a Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameAndrew Stewart Durward
NationalityBritish
StatusClosed
Appointed31 December 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2015)
RoleCompany Director
Correspondence Address33a Leslie Street
Blairgowrie
Perthshire
PH10 6AN
Scotland
Director NameSusanne Claxton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleEquestrian Coach
Correspondence Address33a Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameSusanne Claxton
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address33a Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland

Location

Registered Address42 Dudhope Crescent Road
Dundee
Angus
DD1 5RR
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Stewart Durward
50.00%
Ordinary
50 at £1Ruth Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,727
Current Liabilities£17,258

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 May 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013First Gazette notice for voluntary strike-off (1 page)
23 June 2012Voluntary strike-off action has been suspended (1 page)
23 June 2012Voluntary strike-off action has been suspended (1 page)
25 May 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 March 2012Registered office address changed from East Cottage 3 Wellington Row Ardler Perthshire PH12 8SX on 9 March 2012 (1 page)
9 March 2012Registered office address changed from East Cottage 3 Wellington Row Ardler Perthshire PH12 8SX on 9 March 2012 (1 page)
9 March 2012Registered office address changed from East Cottage 3 Wellington Row Ardler Perthshire PH12 8SX on 9 March 2012 (1 page)
5 August 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(14 pages)
5 August 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(14 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 November 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
12 November 2010Appointment of Andrew Stewart Durward as a secretary (2 pages)
12 November 2010Appointment of Andrew Stewart Durward as a secretary (2 pages)
12 November 2010Annual return made up to 30 May 2009 with a full list of shareholders (11 pages)
12 November 2010Annual return made up to 30 May 2009 with a full list of shareholders (11 pages)
5 November 2010Registered office address changed from 33a Leslie Street Blairgowrie Perthshire PH10 6AW on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 33a Leslie Street Blairgowrie Perthshire PH10 6AW on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 33a Leslie Street Blairgowrie Perthshire PH10 6AW on 5 November 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 November 2008Return made up to 30/05/08; full list of members (6 pages)
6 November 2008Return made up to 30/05/08; full list of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Appointment terminated director and secretary susanne claxton (1 page)
28 August 2008Appointment terminated director and secretary susanne claxton (1 page)
30 May 2007Incorporation (13 pages)
30 May 2007Incorporation (13 pages)