Company Information for STRACHANS OF NAIRN LIMITED
28 HIGH STREET, NAIRN, HIGHLAND, IV12 4AU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STRACHANS OF NAIRN LIMITED | |
Legal Registered Office | |
28 HIGH STREET NAIRN HIGHLAND IV12 4AU Other companies in IV12 | |
Company Number | SC350882 | |
---|---|---|
Company ID Number | SC350882 | |
Date formed | 2008-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 08/04/2024 | |
Account next due | 08/01/2026 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 06:47:37 |
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 |
---|---|---|
NUALA MARY FARRELL MORRIS |
||
NUALA MARY FARRELL MORRIS |
||
KENNETH JOHN CLARK MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JAMES BAIN |
Nominated Secretary | ||
WILLIAM LEITH YOUNG |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period extended from 30/11/23 TO 08/04/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 08/04/24 | ||
Director's details changed for Mr Kenneth John Clark Morris on 2009-11-01 | ||
CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NUALA MARY ANNE FARRELL - MORRIS / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CLARK FARRELL - MORRIS / 01/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NUALA MARY ANNE FARRELL - MORRIS on 2017-01-01 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Nuala Mary Anne Farrell - Morris on 2010-11-05 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CLARK FARRELL - MORRIS / 06/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NUALA MARY ANNE FARRELL - MORRIS / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NUALA MARY ANNE FARRELL - MORRIS / 06/11/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 31/03/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN BAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM YOUNG | |
288a | DIRECTOR AND SECRETARY APPOINTED NUALA MARY ANNE FARRELL - MORRIS | |
288a | DIRECTOR APPOINTED KENNETH JOHN CLARK FARRELL - MORRIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores
Creditors Due Within One Year | 2011-12-01 | £ 392,248 |
---|
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 STRACHANS OF NAIRN LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 20,463 |
Current Assets | 2011-12-01 | £ 90,443 |
Debtors | 2011-12-01 | £ 12,199 |
Fixed Assets | 2011-12-01 | £ 302,142 |
Shareholder Funds | 2011-12-01 | £ 337 |
Stocks Inventory | 2011-12-01 | £ 57,781 |
Tangible Fixed Assets | 2011-12-01 | £ 220,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as STRACHANS OF NAIRN LIMITED are:
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. |