About

Registered Number: SC220348
Date of Incorporation: 18/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: Balloch Old Sawmill, Crieff, Tayside, PH7 4HY,

 

Strathern Fodder Ltd was registered on 18 June 2001 and has its registered office in Tayside, it has a status of "Dissolved". Strathern Fodder Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, John 05 February 2002 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
MATTHEW, Margaret Janet 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 31 August 2017
TM01 - Termination of appointment of director 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 02 August 2016
SH01 - Return of Allotment of shares 02 August 2016
SH01 - Return of Allotment of shares 02 August 2016
AR01 - Annual Return 26 July 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 July 2014
CH03 - Change of particulars for secretary 08 April 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 16 March 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 October 2010
GAZ1 - First notification of strike-off action in London Gazette 15 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 23 June 2003
410(Scot) - N/A 20 May 2003
AA - Annual Accounts 17 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
CERTNM - Change of name certificate 11 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.