STRONACHS ABERDEEN LIMITED
ABERDEENSHIRE STRONACHS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC102345
Status Active
Incorporation Date 15 December 1986
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 21 ; Second filing of TM01 previously delivered to Companies House. The most likely internet sites of STRONACHS ABERDEEN LIMITED are www.stronachsaberdeen.co.uk, and www.stronachs-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stronachs Aberdeen Limited is a Private Limited Company. The company registration number is SC102345. Stronachs Aberdeen Limited has been working since 15 December 1986. The present status of the company is Active. The registered address of Stronachs Aberdeen Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, Duncan Craig is a Director of the company. DOWNIE, James Forbes is a Director of the company. FORBES, Neil David is a Director of the company. NEILSON, Ewan Craig is a Nominee Director of the company. RENNIE, David Alan is a Director of the company. STEVENSON, George William is a Director of the company. Secretary MERSON, James Tannock has been resigned. Nominee Secretary STRONACHS has been resigned. Director ALLAN, David Martin has been resigned. Director CHRISTIE, Denis Forbes has been resigned. Director EWEN, Alexander James, Dr has been resigned. Director FRASER, Hugh has been resigned. Director HAY, James Nigel Douglas has been resigned. Director HENDRY, James Michael has been resigned. Director INGRAM, Keith Anderson has been resigned. Director KEITH, Sarah Marion has been resigned. Director MACKENZIE, Euan Grant has been resigned. Director MCCAW, Graeme has been resigned. Director MCCONNACH, James Aberdein has been resigned. Director MCTAGGART, Anne Grace has been resigned. Director MERSON, James Tannock has been resigned. Director MITCHELL, Fiona Jane has been resigned. Director PARK, Stephen William has been resigned. Nominee Director ROBERTSON, James Matheson has been resigned. Director SHEACH, David Alexander has been resigned. Director THOMSON, John Edward Fraser has been resigned. Director WADSWORTH, Ronald Stuart has been resigned. Director WATSON, Colin Carrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 29 May 2008

Director
CAMPBELL, Duncan Craig
Appointed Date: 01 March 2002
53 years old

Director
DOWNIE, James Forbes
Appointed Date: 01 June 2001
54 years old

Director
FORBES, Neil David
Appointed Date: 01 June 2001
54 years old

Nominee Director
NEILSON, Ewan Craig
Appointed Date: 01 May 1998
66 years old

Director
RENNIE, David Alan
Appointed Date: 03 January 1997
72 years old

Director
STEVENSON, George William
Appointed Date: 04 May 1994
70 years old

Resigned Directors

Secretary
MERSON, James Tannock
Resigned: 29 May 2008
Appointed Date: 30 May 1994

Nominee Secretary
STRONACHS
Resigned: 30 May 1994

Director
ALLAN, David Martin
Resigned: 31 October 2001
Appointed Date: 04 May 1994
79 years old

Director
CHRISTIE, Denis Forbes
Resigned: 28 February 2002
Appointed Date: 30 March 1995
73 years old

Director
EWEN, Alexander James, Dr
Resigned: 11 September 2001
Appointed Date: 04 May 1994
82 years old

Director
FRASER, Hugh
Resigned: 10 June 1996
Appointed Date: 04 May 1994
62 years old

Director
HAY, James Nigel Douglas
Resigned: 01 December 2000
Appointed Date: 04 May 1994
68 years old

Director
HENDRY, James Michael
Resigned: 28 May 2004
Appointed Date: 01 May 1998
67 years old

Director
INGRAM, Keith Anderson
Resigned: 06 March 2000
Appointed Date: 04 May 1994
65 years old

Director
KEITH, Sarah Marion
Resigned: 28 February 2002
Appointed Date: 10 November 1997
59 years old

Director
MACKENZIE, Euan Grant
Resigned: 31 May 2015
Appointed Date: 04 May 1994
71 years old

Director
MCCAW, Graeme
Resigned: 01 September 1997
Appointed Date: 04 May 1994
78 years old

Director
MCCONNACH, James Aberdein
Resigned: 23 March 2009
Appointed Date: 04 May 1994
73 years old

Director
MCTAGGART, Anne Grace
Resigned: 31 May 2003
Appointed Date: 04 May 1994
72 years old

Director
MERSON, James Tannock
Resigned: 01 June 2011
Appointed Date: 04 May 1994
74 years old

Director
MITCHELL, Fiona Jane
Resigned: 30 August 2002
Appointed Date: 01 March 2002
58 years old

Director
PARK, Stephen William
Resigned: 30 September 2002
Appointed Date: 02 October 1995
62 years old

Nominee Director
ROBERTSON, James Matheson
Resigned: 30 November 1996

Director
SHEACH, David Alexander
Resigned: 28 February 2013
Appointed Date: 01 October 1996
60 years old

Director
THOMSON, John Edward Fraser
Resigned: 11 September 2001
Appointed Date: 04 May 1994
81 years old

Director
WADSWORTH, Ronald Stuart
Resigned: 23 March 2009
Appointed Date: 04 May 1994
77 years old

Director
WATSON, Colin Carrick
Resigned: 31 October 1998
Appointed Date: 10 June 1996
63 years old

STRONACHS ABERDEEN LIMITED Events

18 Oct 2016
Accounts for a dormant company made up to 31 May 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 21

14 Apr 2016
Second filing of TM01 previously delivered to Companies House
10 Sep 2015
Accounts for a dormant company made up to 31 May 2015
08 Jun 2015
Termination of appointment of Euan Grant Mackenzie as a director on 1 June 2015
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 14/04/2016

...
... and 143 more events
22 Jun 1989
Accounts for a dormant company made up to 31 March 1989

22 Jun 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Jun 1988
Accounts made up to 31 March 1988

12 May 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Dec 1986
Certificate of Incorporation