Company NameJohn Strang Contractors Ltd
DirectorJohn Strang
Company StatusActive
Company NumberSC329043
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr John Strang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick Riverside Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWm Duncan & Co (Corporation)
StatusResigned
Appointed10 August 2007(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 19 May 2014)
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland

Location

Registered AddressP A Bishop & Co
Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1John Strang
100.00%
Ordinary

Financials

Year2014
Net Worth£5,680
Current Liabilities£36,398

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Director's details changed for John Strang on 1 September 2013 (2 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Director's details changed for John Strang on 1 September 2013 (2 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Director's details changed for John Strang on 1 September 2013 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Wm Duncan & Co as a secretary (1 page)
21 May 2014Termination of appointment of Wm Duncan & Co as a secretary (1 page)
7 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Secretary's details changed for Wm Duncan & Co on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for John Strang on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for John Strang on 9 August 2010 (2 pages)
10 August 2010Secretary's details changed for Wm Duncan & Co on 9 August 2010 (2 pages)
10 August 2010Director's details changed for John Strang on 9 August 2010 (2 pages)
10 August 2010Secretary's details changed for Wm Duncan & Co on 9 August 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 August 2009Secretary's change of particulars / wm duncan & co / 10/08/2009 (1 page)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Secretary's change of particulars / wm duncan & co / 10/08/2009 (1 page)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
24 August 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
24 August 2007Registered office changed on 24/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
9 August 2007Incorporation (9 pages)
9 August 2007Incorporation (9 pages)