STRONACHS CORPORATE LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
STRONACHS CORPORATE LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
STRONACHS CORPORATE LIMITED was incorporated 26 years ago on 13/10/1997 and has the registered number: SC179582. The accounts status is DORMANT and accounts are next due on 31/07/2025.
STRONACHS CORPORATE LIMITED was incorporated 26 years ago on 13/10/1997 and has the registered number: SC179582. The accounts status is DORMANT and accounts are next due on 31/07/2025.
STRONACHS CORPORATE LIMITED - ABERDEEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EWAN CRAIG NEILSON | Nov 1958 | British | Nominee Director | 1998-05-01 | CURRENT |
DUNCAN CRAIG CAMPBELL | Sep 1972 | British | Director | 2002-03-01 | CURRENT |
JAMES FORBES DOWNIE | Apr 1971 | British | Director | 2001-06-01 | CURRENT |
MR NEIL DAVID FORBES | Dec 1970 | British | Director | 2001-06-01 | CURRENT |
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2008-05-13 | CURRENT | ||
JOHN EDWARD FRASER THOMSON | Apr 1944 | British | Director | 1997-11-10 UNTIL 2001-09-11 | RESIGNED |
STRONACHS | Corporate Nominee Secretary | 1997-10-13 UNTIL 2008-05-13 | RESIGNED | ||
FIONA JANE MITCHELL | Mar 1967 | British | Director | 2002-03-01 UNTIL 2002-08-30 | RESIGNED |
STEPHEN WILLIAM PARK | Feb 1963 | British | Director | 1997-11-10 UNTIL 2002-09-30 | RESIGNED |
JAMES TANNOCK MERSON | Apr 1951 | British | Director | 1997-11-10 UNTIL 2011-06-01 | RESIGNED |
JAMES ABERDEIN MCCONNACH | Jan 1952 | British | Director | 1997-11-10 UNTIL 2009-03-23 | RESIGNED |
MRS ANNE GRACE MCTAGGART | Jul 1953 | British | Director | 1997-11-10 UNTIL 2003-05-31 | RESIGNED |
MR DAVID ALAN RENNIE | Oct 1953 | British | Director | 1997-10-13 UNTIL 2018-09-28 | RESIGNED |
DAVID ALEXANDER SHEACH | Apr 1965 | British | Director | 1997-11-10 UNTIL 2013-02-28 | RESIGNED |
COLIN CARRICK WATSON | Mar 1962 | British | Director | 1998-04-30 UNTIL 1998-10-02 | RESIGNED |
MR RONALD STUART WADSWORTH | Nov 1947 | British | Director | 1997-11-10 UNTIL 2009-03-23 | RESIGNED |
GEORGE WILLIAM STEVENSON | Oct 1955 | British | Director | 1997-11-10 UNTIL 2017-06-01 | RESIGNED |
EUAN GRANT MACKENZIE | May 1954 | British | Director | 1997-11-10 UNTIL 2015-05-31 | RESIGNED |
SARAH MARION KEITH | Nov 1965 | British | Director | 1997-11-10 UNTIL 2002-02-28 | RESIGNED |
MR DAVID MARTIN ALLAN | Oct 1946 | British | Director | 1997-11-10 UNTIL 2001-10-31 | RESIGNED |
DENIS FORBES CHRISTIE | Jun 1952 | British | Director | 1997-11-10 UNTIL 2002-02-28 | RESIGNED |
JAMES NIGEL DOUGLAS HAY | Aug 1957 | British | Director | 1997-11-10 UNTIL 2000-12-01 | RESIGNED |
KEITH ANDERSON INGRAM | Jul 1960 | British | Director | 1997-11-10 UNTIL 2000-03-06 | RESIGNED |
DR ALEXANDER JAMES EWEN | Oct 1943 | British | Director | 1997-11-10 UNTIL 2001-09-11 | RESIGNED |
JAMES MICHAEL HENDRY | Sep 1958 | Director | 1998-05-01 UNTIL 2004-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stronachs Llp | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - STRONACHS CORPORATE LIMITED | 2019-12-20 | 31-10-2019 | £1 Cash £1 equity |
Dormant Company Accounts - STRONACHS CORPORATE LIMITED | 2019-02-12 | 31-10-2018 | £1 Cash £1 equity |
Dormant Company Accounts - STRONACHS CORPORATE LIMITED | 2017-12-08 | 31-10-2017 | £1 Cash £1 equity |
Dormant Company Accounts - STRONACHS CORPORATE LIMITED | 2016-11-04 | 31-10-2016 | £1 Cash £1 equity |
Dormant Company Accounts - STRONACHS CORPORATE LIMITED | 2015-11-06 | 31-10-2015 | £1 Cash £1 equity |
Dormant Company Accounts - STRONACHS CORPORATE LIMITED | 2014-11-15 | 31-10-2014 | £1 Cash £1 equity |