Company NameStrange Town
Company StatusActive
Company NumberSC330197
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 2007(16 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Howard Baker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCharered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Robert Gibson Davidson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(8 years after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameMr Murray Alistair Jack
StatusCurrent
Appointed01 October 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Andrew James Catlin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityWelsh
StatusCurrent
Appointed27 January 2017(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RolePhotographer
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameKathryn Anne Bayne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Ailis Christine Paterson
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFreelance Theatre Manager
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Richard Lewis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,Australian,H
StatusCurrent
Appointed07 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleMusician/Writer
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameAndrew William Lothian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address59 Craiglea Drive
Edinburgh
EH10 5PE
Scotland
Director NameAndrew Mack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence Address103 Trinity Road
Edinburgh
Midlothian
EH5 3JY
Scotland
Director NameAnn-Marie Stannard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleBusiness Consultant
Correspondence Address7a Whittingehame Drive
Kelvindale
Glasgow
G12 0XS
Scotland
Director NameCharles John Naylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25b Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NT
Scotland
Director NameMurray Alistair Jack
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameJanie Boyd Munro McGill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2014)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressArdlochans
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMrs Jane Caroline Ellis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 2019)
RoleVolunteer Officer
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Mary Agnes McGookin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Dawn Taylor
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitestrangetown.org.uk
Email address[email protected]
Telephone0131 6290292
Telephone regionEdinburgh

Location

Registered Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£116,934
Gross Profit£11,549
Net Worth£508
Cash£14,612
Current Liabilities£16,142

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 September 2020Termination of appointment of Charles John Naylor as a director on 31 August 2020 (1 page)
15 May 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Jane Caroline Ellis as a director on 15 January 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
9 October 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
28 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2018Appointment of Kathryn Anne Bayne as a director on 11 January 2018 (2 pages)
4 September 2018Appointment of Ms Ailis Christine Paterson as a director on 11 January 2018 (2 pages)
4 September 2018Termination of appointment of Dawn Taylor as a director on 18 September 2017 (1 page)
20 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
4 May 2017Appointment of Mr Andrew James Catlin as a director on 27 January 2017 (2 pages)
4 May 2017Appointment of Mr Andrew James Catlin as a director on 27 January 2017 (2 pages)
4 November 2016Appointment of Ms Dawn Taylor as a director on 24 September 2015 (2 pages)
4 November 2016Appointment of Mr Robert Gibson Davidson as a director on 24 September 2015 (2 pages)
4 November 2016Appointment of Ms Dawn Taylor as a director on 24 September 2015 (2 pages)
4 November 2016Appointment of Mr Robert Gibson Davidson as a director on 24 September 2015 (2 pages)
20 October 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
26 October 2015Termination of appointment of Murray Alistair Jack as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Murray Alistair Jack as a secretary on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 3 September 2015 no member list (4 pages)
26 October 2015Appointment of Mr Murray Alistair Jack as a secretary on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 3 September 2015 no member list (4 pages)
26 October 2015Termination of appointment of Murray Alistair Jack as a director on 1 October 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 February 2015Appointment of Ms Mary Agnes Mcgookin as a director on 29 September 2014 (2 pages)
19 February 2015Appointment of Ms Mary Agnes Mcgookin as a director on 29 September 2014 (2 pages)
4 October 2014Annual return made up to 3 September 2014 no member list (4 pages)
4 October 2014Annual return made up to 3 September 2014 no member list (4 pages)
4 October 2014Annual return made up to 3 September 2014 no member list (4 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2014Termination of appointment of Janie Mcgill as a director (1 page)
18 February 2014Termination of appointment of Janie Mcgill as a director (1 page)
18 February 2014Appointment of Mrs Jane Caroline Ellis as a director (2 pages)
18 February 2014Appointment of Mrs Jane Caroline Ellis as a director (2 pages)
8 November 2013Annual return made up to 3 September 2013 (16 pages)
8 November 2013Annual return made up to 3 September 2013 (16 pages)
8 November 2013Annual return made up to 3 September 2013 (16 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 3 September 2012 (16 pages)
22 October 2012Annual return made up to 3 September 2012 (16 pages)
22 October 2012Director's details changed for Murray Alistair Jack on 1 May 2012 (3 pages)
22 October 2012Director's details changed for Murray Alistair Jack on 1 May 2012 (3 pages)
22 October 2012Director's details changed for Andrew Howard Baker on 1 April 2012 (3 pages)
22 October 2012Director's details changed for Andrew Howard Baker on 1 April 2012 (3 pages)
22 October 2012Director's details changed for Murray Alistair Jack on 1 May 2012 (3 pages)
22 October 2012Annual return made up to 3 September 2012 (16 pages)
22 October 2012Director's details changed for Andrew Howard Baker on 1 April 2012 (3 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)
29 February 2012Appointment of Janie Boyd Munro Mcgill as a director (3 pages)
29 February 2012Appointment of Janie Boyd Munro Mcgill as a director (3 pages)
19 October 2011Annual return made up to 3 September 2011 (15 pages)
19 October 2011Annual return made up to 3 September 2011 (15 pages)
19 October 2011Annual return made up to 3 September 2011 (15 pages)
7 September 2011Termination of appointment of Ann-Marie Stannard as a director (2 pages)
7 September 2011Termination of appointment of Ann-Marie Stannard as a director (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 November 2010Annual return made up to 3 September 2010 (14 pages)
4 November 2010Annual return made up to 3 September 2010 (14 pages)
4 November 2010Annual return made up to 3 September 2010 (14 pages)
28 October 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 28 October 2010 (2 pages)
20 July 2010Appointment of Andrew Howard Baker as a director (3 pages)
20 July 2010Appointment of Andrew Howard Baker as a director (3 pages)
13 July 2010Termination of appointment of Andrew Lothian as a director (2 pages)
13 July 2010Appointment of Murray Alistair Jack as a director (3 pages)
13 July 2010Termination of appointment of Andrew Mack as a director (2 pages)
13 July 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
13 July 2010Appointment of Murray Alistair Jack as a director (3 pages)
13 July 2010Termination of appointment of Andrew Mack as a director (2 pages)
13 July 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
13 July 2010Termination of appointment of Andrew Lothian as a director (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages)
27 May 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 September 2009Annual return made up to 03/09/09 (3 pages)
4 September 2009Annual return made up to 03/09/09 (3 pages)
7 August 2009Director's change of particulars / andrew lothian / 24/07/2009 (1 page)
7 August 2009Director's change of particulars / andrew lothian / 24/07/2009 (1 page)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 October 2008Annual return made up to 03/09/08 (3 pages)
9 October 2008Annual return made up to 03/09/08 (3 pages)
9 October 2008Director's change of particulars / andrew lothian / 21/03/2008 (1 page)
9 October 2008Director's change of particulars / andrew lothian / 21/03/2008 (1 page)
28 August 2008Appointment terminated secretary anderson strathern (1 page)
28 August 2008Secretary appointed as company services LIMITED (1 page)
28 August 2008Appointment terminated secretary anderson strathern (1 page)
28 August 2008Secretary appointed as company services LIMITED (1 page)
3 September 2007Incorporation (34 pages)
3 September 2007Incorporation (34 pages)