Liquidation
Company Information for STRATHNAVER HOLDINGS LTD.
STRATHNAVER ,, DUNOLLIE ROAD, OBAN, ARGYLL, PA34 5JQ,
|
Company Registration Number
SC063150
Private Limited Company
Liquidation |
Company Name | |
---|---|
STRATHNAVER HOLDINGS LTD. | |
Legal Registered Office | |
STRATHNAVER , DUNOLLIE ROAD OBAN ARGYLL PA34 5JQ Other companies in PA34 | |
Company Number | SC063150 | |
---|---|---|
Company ID Number | SC063150 | |
Date formed | 1977-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 13:54:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GEORGE MACKAY |
||
IRENE MARGARET MACKAY |
||
JOHN GEORGE MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ABBOTT |
Company Secretary | ||
PETER ABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 20/12/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 20/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM STRATHNAVER DUNOLLIE ROAD OBAN ARGYLL PA34 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MACKAY / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARGARET MACKAY / 20/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ABBOTT MCKAY LTD CERTIFICATE ISSUED ON 29/01/92 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
410(Scot) | PARTIC OF MORT/CHARGE 11825 | |
SRES01 | ALTER MEM AND ARTS 20/09/90 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/90 FROM: BOSWELL HOUSE ARGYLL SQUARE OBAN ARGYLL | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Final Meetings | 2019-04-02 |
Appointment of Liquidators | 2018-04-06 |
Notices to Creditors | 2018-04-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THAMES PETROLEUM (SCOTLAND) LTD | |
DEED OF VARIATION & RANKING AGREEMENT | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | HIGHLANDS AND ISLANDS DEVELOPMENT BOARD | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-09-30 | £ 219,268 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 203,466 |
Creditors Due Within One Year | 2012-09-30 | £ 203,466 |
Creditors Due Within One Year | 2011-09-30 | £ 211,761 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Provisions For Liabilities Charges | 2012-09-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHNAVER HOLDINGS LTD.
Called Up Share Capital | 2013-09-30 | £ 12,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 12,000 |
Called Up Share Capital | 2012-09-30 | £ 12,000 |
Called Up Share Capital | 2011-09-30 | £ 12,000 |
Cash Bank In Hand | 2013-09-30 | £ 42,911 |
Cash Bank In Hand | 2012-09-30 | £ 38,611 |
Cash Bank In Hand | 2012-09-30 | £ 38,611 |
Cash Bank In Hand | 2011-09-30 | £ 60,920 |
Shareholder Funds | 2013-09-30 | £ 25,832 |
Shareholder Funds | 2012-09-30 | £ 38,134 |
Shareholder Funds | 2012-09-30 | £ 38,134 |
Shareholder Funds | 2011-09-30 | £ 52,925 |
Tangible Fixed Assets | 2013-09-30 | £ 203,070 |
Tangible Fixed Assets | 2012-09-30 | £ 203,846 |
Tangible Fixed Assets | 2012-09-30 | £ 203,846 |
Tangible Fixed Assets | 2011-09-30 | £ 204,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as STRATHNAVER HOLDINGS LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STRATHNAVER HOLDINGS LTD | Event Date | 2019-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final general meeting of the above named company will be held within the offices of Stevenson & Kyles, Chartered Accountants, 25 Sandyford Place, Glasgow, G3 7NG on 8 May 2019 at 3.00 pm for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing of any explanations that may be given by the Liquidator. Leon Marshall , C.A. Liquidator : Stevenson & Kyles : Chartered Accountants : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRATHNAVER HOLDINGS LTD | Event Date | 2018-03-28 |
Liquidator's name and address: Leon Marshall CA, Stevenson & Kyles , 25 Sandyford Place, Glasgow G3 7NG : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STRATHNAVER HOLDINGS LTD | Event Date | 2018-03-28 |
I hereby give notice that I was appointed Liquidator of the above company at a meeting of shareholders held on 28 March 2018 . All creditors who have not already done so are required to lodge their claims with me by 30 June 2018. Note: This notice is purely formal since all known creditors have been or will be paid in full | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |