Company NameStrathtay Storage And Interiors Limited
Company StatusDissolved
Company NumberSC335160
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Grieve Barrack
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Secretary NamePamela Jane Bryce
NationalityBritish
StatusClosed
Appointed01 November 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 25 July 2014)
RoleCompany Director
Correspondence Address62 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameGraeme Roland Morrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address358e North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9SB
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address62 Queen's Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Chess Storage & Interiors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2011Auditor's resignation (1 page)
21 June 2011Auditor's resignation (1 page)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
17 November 2010Appointment of Pamela Jane Bryce as a secretary (3 pages)
17 November 2010Appointment of Pamela Jane Bryce as a secretary (3 pages)
3 November 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
3 November 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of a director (1 page)
18 December 2009Termination of appointment of a director (1 page)
23 July 2009Full accounts made up to 31 December 2008 (11 pages)
23 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
21 October 2008Director's change of particulars / graeme morrison / 01/10/2008 (1 page)
21 October 2008Director's change of particulars / graeme morrison / 01/10/2008 (1 page)
12 December 2007Incorporation (22 pages)
12 December 2007Incorporation (22 pages)