STRATHTAY LIMITED
DUNBLANE

Hellopages » Perth and Kinross » Perth and Kinross » FK15 9QQ

Company number SC115143
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address ARDOCH COTTAGE SMIDDY BRAE, BRACO, DUNBLANE, PERTH AND KINROSS, FK15 9QQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Marylin Anne Moore as a director on 30 December 2016. The most likely internet sites of STRATHTAY LIMITED are www.strathtay.co.uk, and www.strathtay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Dunblane Rail Station is 6.4 miles; to Bridge of Allan Rail Station is 8.1 miles; to Stirling Rail Station is 10.3 miles; to Alloa Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathtay Limited is a Private Limited Company. The company registration number is SC115143. Strathtay Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of Strathtay Limited is Ardoch Cottage Smiddy Brae Braco Dunblane Perth and Kinross Fk15 9qq. . HEARNS, Sarah Margaret is a Director of the company. MOORE, Alexander James is a Director of the company. Secretary MOORE, Marylin Anne has been resigned. Secretary THORNTONS WS has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director MCANDREW, George Gordon has been resigned. Director MOORE, Marylin Anne has been resigned. Director MOORE, Robert James has been resigned. Director THOMSON, Norman Allan Chapman has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HEARNS, Sarah Margaret
Appointed Date: 29 July 2016
60 years old

Director
MOORE, Alexander James
Appointed Date: 29 July 2016
61 years old

Resigned Directors

Secretary
MOORE, Marylin Anne
Resigned: 30 December 2016
Appointed Date: 01 April 1999

Secretary
THORNTONS WS
Resigned: 01 April 1999
Appointed Date: 13 December 1988

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 07 March 1990
Appointed Date: 13 December 1988
86 years old

Director
MCANDREW, George Gordon
Resigned: 30 July 1993
85 years old

Director
MOORE, Marylin Anne
Resigned: 30 December 2016
Appointed Date: 01 December 2009
82 years old

Director
MOORE, Robert James
Resigned: 31 May 2015
92 years old

Director
THOMSON, Norman Allan Chapman
Resigned: 30 July 1993
81 years old

Persons With Significant Control

Ms Sarah Margaret Hearns
Notified on: 7 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James Moore
Notified on: 7 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATHTAY LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
25 Jan 2017
Termination of appointment of Marylin Anne Moore as a director on 30 December 2016
25 Jan 2017
Termination of appointment of Marylin Anne Moore as a secretary on 30 December 2016
23 Nov 2016
Registered office address changed from Ardoch Cottage Smiddy Brae Braco Dunblane Perth and Kinross FK15 0QQ to Ardoch Cottage Smiddy Brae Braco Dunblane Perth and Kinross FK15 9QQ on 23 November 2016
...
... and 96 more events
30 Nov 1989
£ nc 100/250000 02/08/89

15 Nov 1989
Partic of mort/charge 12945

15 Nov 1989
Accounting reference date shortened from 31/03 to 31/07

20 Jul 1989
Company name changed castlelaw (no.10) LIMITED\certificate issued on 21/07/89
13 Dec 1988
Incorporation

STRATHTAY LIMITED Charges

30 October 2002
Standard security
Delivered: 12 November 2002
Status: Satisfied on 25 March 2006
Persons entitled: Adam & Co PLC
Description: Industrial premises at rutherford road, baird avenue…
8 January 1991
Standard security
Delivered: 14 January 1991
Status: Satisfied on 9 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground south side of liff road, gourdie industrial estate…
16 August 1990
Standard security
Delivered: 3 September 1990
Status: Satisfied on 12 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground south side of baird avenue at dryburgh industrial…
7 November 1989
Floating charge
Delivered: 15 November 1989
Status: Satisfied on 12 November 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…