Strachan
Banchory
AB31 6NQ
Scotland
Director Name | Mr William Allan Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Benview Strachan Banchory AB31 6NQ Scotland |
Secretary Name | Mrs Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castlewood Strachan Banchory AB31 6NQ Scotland |
Director Name | Mr Graeme Forbes Coutts |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riversview Banchory Kincardineshire AB31 5HS Scotland |
Director Name | Morag Coutts |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Riversview Banchory Kincardineshire AB31 5HS Scotland |
Secretary Name | Lc Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 September 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Telephone | 01330 850588 |
---|---|
Telephone region | Banchory |
Registered Address | Benview Strachan Banchory Kincardineshire AB31 6NQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graeme Forbes Coutts 50.00% Ordinary |
---|---|
25 at £1 | Alison Smith 25.00% Ordinary |
25 at £1 | William Allan Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,624,698 |
Cash | £16,437 |
Current Liabilities | £278,665 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
21 March 2019 | Delivered on: 28 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ground at ardnaquoich, strachan, banchory. Outstanding |
---|---|
17 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2007 | Delivered on: 13 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Coalyard & ground at ardaquoich, strachan, banchory, aberdeenshire in the county of kincardine. Outstanding |
4 October 2007 | Delivered on: 13 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 September 2020 | Director's details changed for Mrs Alison Smith on 1 August 2020 (2 pages) |
---|---|
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Mr William Allan Smith on 1 August 2020 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 August 2019 | Termination of appointment of Lc Secretaries Ltd as a secretary on 18 September 2018 (1 page) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 March 2019 | Registration of charge SC3297390004, created on 21 March 2019 (12 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 June 2017 | Termination of appointment of Graeme Forbes Coutts as a director on 3 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Morag Coutts as a director on 3 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Graeme Forbes Coutts as a director on 3 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Morag Coutts as a director on 3 June 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 November 2016 | Registration of charge SC3297390003, created on 17 November 2016 (9 pages) |
25 November 2016 | Registration of charge SC3297390003, created on 17 November 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 March 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Benview Strachan Banchory Kincardineshire AB31 6NQ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Benview Strachan Banchory Kincardineshire AB31 6NQ on 19 March 2015 (1 page) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Director's details changed for Alison Smith on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Alison Smith on 12 September 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
19 October 2009 | Resolutions
|
19 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
19 October 2009 | Resolutions
|
19 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
16 October 2009 | Appointment of Morag Coutts as a director (3 pages) |
16 October 2009 | Appointment of Morag Coutts as a director (3 pages) |
16 October 2009 | Appointment of Mr Graeme Forbes Coutts as a director (3 pages) |
16 October 2009 | Appointment of Lc Secretaries Ltd as a secretary (3 pages) |
16 October 2009 | Appointment of Lc Secretaries Ltd as a secretary (3 pages) |
16 October 2009 | Appointment of Mr Graeme Forbes Coutts as a director (3 pages) |
15 October 2009 | Registered office address changed from Castlewood Strachan Banchory AB31 6NQ on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Castlewood Strachan Banchory AB31 6NQ on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Alison Smith as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Alison Smith as a secretary (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Incorporation (17 pages) |
22 August 2007 | Incorporation (17 pages) |