CLYNE STRACHAN LIMITED

Register to unlock more data on OkredoRegister

CLYNE STRACHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC156690

Incorporation date

17/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1995)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon09/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/08/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon18/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon06/12/2017
Cessation of William Allen Small as a person with significant control on 2017-11-30
dot icon06/12/2017
Change of details for Mrs Jessie Innes Small as a person with significant control on 2017-11-30
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Termination of appointment of William Allen Small as a secretary on 2017-03-30
dot icon31/03/2017
Termination of appointment of William Allen Small as a director on 2017-03-30
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon27/01/2016
Satisfaction of charge 3 in full
dot icon13/01/2016
Satisfaction of charge 1 in full
dot icon13/01/2016
Satisfaction of charge 4 in full
dot icon13/01/2016
Satisfaction of charge 2 in full
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Appointment terminated secretary michael henderson
dot icon16/04/2009
Secretary appointed william allen small
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 17/03/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 17/03/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 17/03/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 17/03/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 17/03/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 17/03/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 17/03/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/06/2001
Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA
dot icon10/04/2001
Return made up to 17/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 17/03/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Return made up to 17/03/99; full list of members
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Director's particulars changed
dot icon09/06/1999
Secretary resigned
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Ad 01/11/98--------- £ si 2@1=2 £ ic 2/4
dot icon17/11/1998
Resolutions
dot icon07/08/1998
New director appointed
dot icon03/06/1998
Partic of mort/charge *
dot icon29/03/1998
Return made up to 17/03/98; full list of members
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Secretary resigned;director resigned
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
Return made up to 17/03/97; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1996-03-31
dot icon25/07/1996
Return made up to 17/03/96; full list of members
dot icon16/08/1995
Partic of mort/charge *
dot icon03/08/1995
Partic of mort/charge *
dot icon03/08/1995
Partic of mort/charge *
dot icon28/07/1995
New secretary appointed;director resigned;new director appointed
dot icon28/07/1995
New director appointed
dot icon26/06/1995
Certificate of change of name
dot icon17/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+1,515.25 % *

* during past year

Cash in Bank

£133,856.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
243.15K
-
0.00
12.56K
-
2022
1
256.25K
-
0.00
8.29K
-
2023
1
98.24K
-
0.00
133.86K
-
2023
1
98.24K
-
0.00
133.86K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

98.24K £Descended-61.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.86K £Ascended1.52K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLYNE STRACHAN LIMITED

CLYNE STRACHAN LIMITED is an(a) Dissolved company incorporated on 17/03/1995 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYNE STRACHAN LIMITED?

toggle

CLYNE STRACHAN LIMITED is currently Dissolved. It was registered on 17/03/1995 and dissolved on 07/11/2023.

Where is CLYNE STRACHAN LIMITED located?

toggle

CLYNE STRACHAN LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does CLYNE STRACHAN LIMITED do?

toggle

CLYNE STRACHAN LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CLYNE STRACHAN LIMITED have?

toggle

CLYNE STRACHAN LIMITED had 1 employees in 2023.

What is the latest filing for CLYNE STRACHAN LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.