About

Registered Number: SC079411
Date of Incorporation: 05/07/1982 (41 years and 9 months ago)
Company Status: Liquidation
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Strathearn Advertising Ltd was founded on 05 July 1982. The companies directors are listed as Mackie, Ross, White, Stephen, Just, Martin, Archer, Andrew John, Crocker, David John, Fitzpatrick, Barbara Ann, Jamieson, Avril June, Macaskill, Don Mackinnon. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Ross 01 February 2003 - 1
WHITE, Stephen 01 February 2000 - 1
ARCHER, Andrew John 01 January 1999 30 April 2002 1
CROCKER, David John 01 August 1995 30 May 2003 1
FITZPATRICK, Barbara Ann N/A 22 June 1990 1
JAMIESON, Avril June 26 January 1990 30 July 1999 1
MACASKILL, Don Mackinnon 26 January 1990 23 March 1998 1
Secretary Name Appointed Resigned Total Appointments
JUST, Martin 28 February 2002 25 May 2003 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 04 February 2004
CO4.2(Scot) - N/A 31 January 2004
4.2(Scot) - N/A 31 January 2004
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 06 May 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 06 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
363s - Annual Return 08 May 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 26 May 1998
225 - Change of Accounting Reference Date 14 April 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 15 May 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 11 March 1996
288 - N/A 14 August 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 20 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 1994
363s - Annual Return 01 June 1994
288 - N/A 01 June 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 18 February 1993
419a(Scot) - N/A 04 November 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
363s - Annual Return 16 June 1992
410(Scot) - N/A 03 June 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 11 December 1991
363a - Annual Return 08 July 1991
287 - Change in situation or address of Registered Office 08 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1991
410(Scot) - N/A 10 December 1990
RESOLUTIONS - N/A 29 November 1990
AUD - Auditor's letter of resignation 29 November 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 1990
419a(Scot) - N/A 28 November 1990
288 - N/A 26 November 1990
419a(Scot) - N/A 12 June 1990
419a(Scot) - N/A 12 June 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 06 June 1990
410(Scot) - N/A 22 March 1990
288 - N/A 05 February 1990
288 - N/A 05 February 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 29 September 1988
363 - Annual Return 29 September 1988
363 - Annual Return 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 07 September 1988
AA - Annual Accounts 07 March 1988
288 - N/A 05 June 1987
410(Scot) - N/A 12 May 1987
AA - Annual Accounts 28 July 1986
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986
NEWINC - New incorporation documents 05 July 1982

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 May 1992 Outstanding

N/A

Floating charge 21 November 1990 Fully Satisfied

N/A

Bond & floating charge 08 March 1990 Fully Satisfied

N/A

Floating charge 01 May 1987 Fully Satisfied

N/A

Floating charge 11 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.