Company NameStrachan Property Limited
DirectorJohn McCann Strachan
Company StatusActive
Company NumberSC384753
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John McCann Strachan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Castle Street
Banff
AB45 1DL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Dana Strachan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RolePharmacy Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Main Street
Turriff
AB53 4AB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Castle Street
Banff
AB45 1DL
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£325,191
Cash£12,466
Current Liabilities£58,674

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

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

Charges

16 August 2012Delivered on: 22 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 September 2023Micro company accounts made up to 28 February 2023 (6 pages)
4 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
3 February 2023Satisfaction of charge 1 in full (1 page)
18 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
6 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
16 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 29 February 2020 (6 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
4 July 2019Cessation of John Mccann Strachan as a person with significant control on 4 July 2019 (1 page)
4 July 2019Change of details for Mr John Mccann Strachan as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr John Mccann Strachan on 4 July 2019 (2 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
17 July 2017Change of details for Mr John Mccann Strachan as a person with significant control on 1 August 2016 (2 pages)
17 July 2017Change of details for Mr John Mccann Strachan as a person with significant control on 1 November 2016 (2 pages)
17 July 2017Notification of John Mccann Strachan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr John Mccann Strachan as a person with significant control on 1 August 2016 (2 pages)
17 July 2017Notification of John Mccann Strachan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Mccann Strachan as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr John Mccann Strachan as a person with significant control on 1 November 2016 (2 pages)
17 July 2017Director's details changed for Mr John Strachan on 1 November 2016 (2 pages)
17 July 2017Director's details changed for Mr John Strachan on 1 November 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
9 August 2016Director's details changed for Mr John Strachan on 1 August 2016 (2 pages)
9 August 2016Director's details changed for Mr John Strachan on 1 August 2016 (2 pages)
7 January 2016Purchase of own shares. (3 pages)
7 January 2016Purchase of own shares. (3 pages)
30 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sect 175 23/12/2015
(2 pages)
30 December 2015Resolutions
  • RES13 ‐ Sect 175 23/12/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 December 2015Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 5.00
(4 pages)
30 December 2015Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 5.00
(4 pages)
24 December 2015Termination of appointment of Dana Strachan as a director on 23 December 2015 (1 page)
24 December 2015Termination of appointment of Dana Strachan as a director on 23 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(4 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(4 pages)
27 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
4 June 2014Director's details changed for Mr John Strachan on 2 June 2014 (2 pages)
4 June 2014Director's details changed for Mr John Strachan on 2 June 2014 (2 pages)
4 June 2014Director's details changed for Mr John Strachan on 2 June 2014 (2 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
17 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
(4 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 March 2011Previous accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages)
23 March 2011Previous accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages)
13 September 2010Appointment of John Strachan as a director (3 pages)
13 September 2010Appointment of John Strachan as a director (3 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 10.00
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 10.00
(4 pages)
13 September 2010Appointment of Dana Strachan as a director (3 pages)
13 September 2010Appointment of Dana Strachan as a director (3 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 10.00
(4 pages)
6 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 September 2010Incorporation (23 pages)
3 September 2010Incorporation (23 pages)