About

Registered Number: SC156690
Date of Incorporation: 17/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Based in Aberdeen, Clyne Strachan Ltd was founded on 17 March 1995. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Jessie Innes 30 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMALL, William Allen 01 April 2009 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 April 2018
PSC07 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
AA - Annual Accounts 15 November 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 April 2016
MR04 - N/A 27 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 24 March 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 04 April 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 27 March 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 04 June 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 13 April 2000
AA - Annual Accounts 21 December 1999
363a - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 13 January 1999
RESOLUTIONS - N/A 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
410(Scot) - N/A 03 June 1998
363a - Annual Return 29 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 01 February 1998
363a - Annual Return 07 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 25 July 1996
410(Scot) - N/A 16 August 1995
410(Scot) - N/A 03 August 1995
410(Scot) - N/A 03 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
CERTNM - Change of name certificate 26 June 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 May 1998 Fully Satisfied

N/A

Standard security 03 August 1995 Fully Satisfied

N/A

Bond & floating charge 25 July 1995 Fully Satisfied

N/A

Assignation of rents 25 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.