STRACHANS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1UE

Company number SC062092
Status Active
Incorporation Date 30 March 1977
Company Type Private Limited Company
Address 54 WINDMILL STREET, PETERHEAD, AB42 1UE
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Secretary's details changed for Masson & Glennie on 1 November 2016; Appointment of Mr Alasdair Stuart Donaldson as a director on 1 October 2016. The most likely internet sites of STRACHANS LIMITED are www.strachans.co.uk, and www.strachans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Inverurie Rail Station is 26.8 miles; to Aberdeen Rail Station is 27.9 miles; to Portlethen Rail Station is 33.5 miles; to Stonehaven Rail Station is 41 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strachans Limited is a Private Limited Company. The company registration number is SC062092. Strachans Limited has been working since 30 March 1977. The present status of the company is Active. The registered address of Strachans Limited is 54 Windmill Street Peterhead Ab42 1ue. . MASSON GLENNIE LLP is a Secretary of the company. DONALDSON, Alasdair Stuart is a Director of the company. DUTHIE, Stanley is a Director of the company. KLEDAL, Robert Steen is a Director of the company. MORRICE, Stanley Watt is a Director of the company. SKIPPER, Anders is a Director of the company. STRACHAN, James George Stephen is a Director of the company. TROUP, Iain is a Director of the company. Director LUND, Morten has been resigned. Director MCCOMBE, Brian William has been resigned. Director STRACHAN, James has been resigned. Director STRACHAN, Joan has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MASSON GLENNIE LLP
Appointed Date: 14 December 1989

Director
DONALDSON, Alasdair Stuart
Appointed Date: 01 October 2016
50 years old

Director
DUTHIE, Stanley
Appointed Date: 01 October 2016
65 years old

Director
KLEDAL, Robert Steen
Appointed Date: 05 May 2011
56 years old

Director
MORRICE, Stanley Watt
Appointed Date: 21 March 2013
62 years old

Director
SKIPPER, Anders
Appointed Date: 11 September 2014
57 years old

Director

Director
TROUP, Iain
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Director
LUND, Morten
Resigned: 11 September 2014
Appointed Date: 05 May 2011
51 years old

Director
MCCOMBE, Brian William
Resigned: 05 May 2011
Appointed Date: 03 May 2011
72 years old

Director
STRACHAN, James
Resigned: 15 June 2002
98 years old

Director
STRACHAN, Joan
Resigned: 05 May 2011
99 years old

Persons With Significant Control

Nordea Bank Denmark A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRACHANS LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
25 Nov 2016
Secretary's details changed for Masson & Glennie on 1 November 2016
05 Oct 2016
Appointment of Mr Alasdair Stuart Donaldson as a director on 1 October 2016
05 Oct 2016
Appointment of Mr Stanley Duthie as a director on 1 October 2016
05 Oct 2016
Appointment of Mr Iain Troup as a director on 1 October 2016
...
... and 108 more events
16 Oct 1987
Return made up to 30/09/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1986

01 Oct 1986
Return made up to 17/09/86; full list of members

17 Nov 1977
Particulars of mortgage/charge
30 Mar 1977
Incorporation

STRACHANS LIMITED Charges

24 January 2014
Charge code SC06 2092 0012
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S as Security Trustee
Description: Notification of addition to or amendment of charge…
3 August 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 5 April 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at admiralty road,great yarmouth,norfolk.
1 July 1996
Standard security
Delivered: 11 July 1996
Status: Satisfied on 8 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Warehouse,35 st clement street,aberdeen.
5 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 23 July 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: LA731692.
13 November 1989
Standard security
Delivered: 20 November 1989
Status: Satisfied on 2 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Irregular shaped piece of ground in the burgh and town of…
19 November 1982
Standard security
Delivered: 30 November 1982
Status: Satisfied on 2 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 windmill street peterhead.
19 November 1982
Standard security
Delivered: 30 November 1982
Status: Satisfied on 2 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52/54 windmill st peterhead.
24 November 1981
Standard security
Delivered: 8 December 1981
Status: Satisfied on 2 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: 56 windmill st peterhead, aberdeenshire.
31 July 1980
Standard security
Delivered: 13 August 1980
Status: Satisfied on 5 October 1981
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 and 45 windmill street, peterhead, aberdeenshire.
11 November 1977
Floating charge
Delivered: 17 November 1977
Status: Satisfied on 26 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…