Company NameStrathbay Limited
Company StatusDissolved
Company NumberSC400174
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWilliam John Buchan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St John Street
Perth
PH1 5SP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address38 St John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1William John Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth£17,268
Cash£125
Current Liabilities£5,726

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2016Voluntary strike-off action has been suspended (1 page)
13 April 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 August 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
6 August 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 November 2012Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
23 November 2012Annual return made up to 25 May 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 June 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 June 2011 (2 pages)
20 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 June 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 June 2011 (2 pages)
20 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2011Appointment of William John Buchan as a director (3 pages)
16 June 2011Appointment of William John Buchan as a director (3 pages)
24 May 2011Incorporation (23 pages)
24 May 2011Incorporation (23 pages)