Company number SC299400
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 383 BROOK STREET, BROUGHTY FERRY, DUNDEE, ANGUS, DD5 2DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registration of charge SC2994000013, created on 12 December 2016; Registration of charge SC2994000012, created on 25 November 2016. The most likely internet sites of STRACHMOR LTD. are www.strachmor.co.uk, and www.strachmor.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Strachmor Ltd is a Private Limited Company.
The company registration number is SC299400. Strachmor Ltd has been working since 22 March 2006.
The present status of the company is Active. The registered address of Strachmor Ltd is 383 Brook Street Broughty Ferry Dundee Angus Dd5 2ds. . MOIR, Fiona Ann is a Secretary of the company. MOIR, Fiona Ann is a Director of the company. MOIR, Kyle Frank Strachan is a Director of the company. Secretary MOIR, David Rodger has been resigned. Director MOIR, David Rodger has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Fiona Ann Moir
Notified on: 21 March 2017
69 years old
Nature of control: Ownership of shares – 75% or more
STRACHMOR LTD. Events
03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
14 Dec 2016
Registration of charge SC2994000013, created on 12 December 2016
01 Dec 2016
Registration of charge SC2994000012, created on 25 November 2016
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Registration of charge SC2994000011, created on 24 October 2016
...
... and 38 more events
04 Apr 2007
Return made up to 22/03/07; full list of members
10 Oct 2006
Partic of mort/charge *
14 Aug 2006
New director appointed
10 Aug 2006
Partic of mort/charge *
22 Mar 2006
Incorporation
12 December 2016
Charge code SC29 9400 0013
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 334/336 brook street, broughty ferry, dundee DD5 2AN as…
25 November 2016
Charge code SC29 9400 0012
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 103-105 gray street, broughty ferry, dundee. ANG71564…
24 October 2016
Charge code SC29 9400 0011
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 330-332 brook street, broughty ferry, dundee. ANG67664…
5 October 2016
Charge code SC29 9400 0010
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12 brook street, monifieth, dundee. ANG65161…
1 September 2015
Charge code SC29 9400 0009
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 334/336 brook street, broughty ferry, dundee.
18 December 2013
Charge code SC29 9400 0008
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 594 brook street, broughty ferry, dundee. Notification of…
6 December 2013
Charge code SC29 9400 0007
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 197 brook street broughty ferry dundee. Notification of…
6 December 2013
Charge code SC29 9400 0006
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 daniel place dundee. Notification of addition to or…
6 December 2013
Charge code SC29 9400 0005
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 larch street dundee. Notification of addition to or…
20 November 2013
Charge code SC29 9400 0004
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 September 2008
Standard security
Delivered: 8 October 2008
Status: Satisfied
on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: First floor office, 197 brook street, broughty ferry…
5 October 2006
Standard security
Delivered: 10 October 2006
Status: Satisfied
on 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 larch street, dundee ANG25219.
27 July 2006
Bond & floating charge
Delivered: 10 August 2006
Status: Satisfied
on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…