Company NameStrathpeak Limited
Company StatusDissolved
Company NumberSC355309
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Anderson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Jutland Court
Helensburgh
Dunbartonshire
G84 8QS
Scotland
Director NameMr Ian Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 24 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address27 Macfarlane Crescent
Glasgow
Lanarkshire
G72 7GG
Scotland
Secretary NameMr Ian Green
NationalityBritish
StatusClosed
Appointed02 March 2009(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (closed 24 November 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address27 Macfarlane Crescent
Glasgow
Lanarkshire
G72 7GG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David Simpson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
10 October 2013Accounts for a dormant company made up to 29 February 2012 (11 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
10 October 2013Accounts for a dormant company made up to 29 February 2012 (11 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Ian Green on 18 February 2010 (2 pages)
17 June 2010Director's details changed for Ian Green on 18 February 2010 (2 pages)
17 June 2010Director's details changed for John Anderson on 18 February 2010 (2 pages)
17 June 2010Director's details changed for John Anderson on 18 February 2010 (2 pages)
16 June 2010Appointment of John Anderson as a director (1 page)
16 June 2010Appointment of John Anderson as a director (1 page)
16 March 2009Director and secretary appointed ian green (2 pages)
16 March 2009Director and secretary appointed ian green (2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 March 2009Appointment terminated secretary brian reid LTD. (1 page)
9 March 2009Appointment terminated director stephen mabbott (1 page)
9 March 2009Appointment terminated secretary brian reid LTD. (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 March 2009Registered office changed on 09/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 March 2009Registered office changed on 09/03/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
9 March 2009Appointment terminated director stephen mabbott (1 page)
18 February 2009Incorporation (16 pages)
18 February 2009Incorporation (16 pages)