Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHNAVER HOLDINGS LTD.
Company Information for

STRATHNAVER HOLDINGS LTD.

STRATHNAVER ,, DUNOLLIE ROAD, OBAN, ARGYLL, PA34 5JQ,
Company Registration Number
SC063150
Private Limited Company
Liquidation

Company Overview

About Strathnaver Holdings Ltd.
STRATHNAVER HOLDINGS LTD. was founded on 1977-09-26 and has its registered office in Oban. The organisation's status is listed as "Liquidation". Strathnaver Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRATHNAVER HOLDINGS LTD.
 
Legal Registered Office
STRATHNAVER ,
DUNOLLIE ROAD
OBAN
ARGYLL
PA34 5JQ
Other companies in PA34
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STRATHNAVER HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
JOHN GEORGE MACKAY
Company Secretary 1991-09-30
IRENE MARGARET MACKAY
Director 1988-12-31
JOHN GEORGE MACKAY
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ABBOTT
Company Secretary 1988-12-31 1991-09-30
PETER ABBOTT
Director 1988-12-31 1991-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-19AA30/09/17 TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-19AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 12000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-03-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-05AR0120/12/15 FULL LIST
2015-03-19AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-05AR0120/12/14 FULL LIST
2014-04-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 12000
2013-12-20AR0120/12/13 FULL LIST
2013-03-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-20AR0120/12/12 FULL LIST
2012-03-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-20AR0120/12/11 FULL LIST
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-31AR0120/12/10 FULL LIST
2010-04-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-11AR0120/12/09 FULL LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM STRATHNAVER DUNOLLIE ROAD OBAN ARGYLL PA34
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE MACKAY / 20/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARGARET MACKAY / 20/12/2009
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-04-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-05363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-27363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-27363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-07363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-07363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-18363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-13363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-19363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-11363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-07363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-31363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1992-02-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1992-01-31363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-28CERTNMCOMPANY NAME CHANGED ABBOTT MCKAY LTD CERTIFICATE ISSUED ON 29/01/92
1991-04-03363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-10-22410(Scot)PARTIC OF MORT/CHARGE 11825
1990-10-08SRES01ALTER MEM AND ARTS 20/09/90
1990-09-28287REGISTERED OFFICE CHANGED ON 28/09/90 FROM: BOSWELL HOUSE ARGYLL SQUARE OBAN ARGYLL
1990-09-28288NEW DIRECTOR APPOINTED
1990-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to STRATHNAVER HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-04-02
Appointment of Liquidators2018-04-06
Notices to Creditors2018-04-06
Fines / Sanctions
No fines or sanctions have been issued against STRATHNAVER HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-05-22 Outstanding THAMES PETROLEUM (SCOTLAND) LTD
DEED OF VARIATION & RANKING AGREEMENT 1980-11-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1978-10-02 Outstanding HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1978-05-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of STRATHNAVER HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHNAVER HOLDINGS LTD.
Trademarks
We have not found any records of STRATHNAVER HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHNAVER HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as STRATHNAVER HOLDINGS LTD. are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where STRATHNAVER HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTRATHNAVER HOLDINGS LTDEvent Date2019-03-28
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 TypeAppointment of Liquidators
Defending partySTRATHNAVER HOLDINGS LTDEvent Date2018-03-28
Liquidator's name and address: Leon Marshall CA, Stevenson & Kyles , 25 Sandyford Place, Glasgow G3 7NG :
 
Initiating party Event TypeNotices to Creditors
Defending partySTRATHNAVER HOLDINGS LTDEvent Date2018-03-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHNAVER HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHNAVER HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PA34 5JQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1