Company NameStr Training Limited
DirectorIan Cameron Strachan
Company StatusActive
Company Number04547887
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ian Cameron Strachan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address166a Walmersley Road
Bury
Lancashire
BL9 6LL
Secretary NameGraham Gordon Strachan
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Rydal Close
Bury
Lancs
BL9 9LL
Secretary NameVera Morris
NationalityBritish
StatusResigned
Appointed10 February 2007(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2007)
RoleCompany Director
Correspondence Address13 South Terrace
Bury
Lancashire
BL9 9LU
Secretary NameAlison Christine Thompstone
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years after company formation)
Appointment Duration14 years, 8 months (resigned 15 June 2022)
RoleAccounts Manager
Correspondence Address166a Walmersley Road
Bury
Lancashire
BL9 6LL

Location

Registered Address166a Walmersley Road
Bury
Lancashire
BL9 6LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£15,169
Cash£94,706
Current Liabilities£438,241

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

4 September 2009Delivered on: 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 new street oldham t/n man 134225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 September 2009Delivered on: 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 166A walmersley road bury t/n man 110032 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 June 2009Delivered on: 26 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Rx Bridge Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability ofthe company by virtue of any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goodsor services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill andunpaid/and/or uncalled capital of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rightspertaining thereto);. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
9 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The 3 leasehold properties being comprised in the registered titles below:-. 1. title CH658799 - 445 hale road, widnes WA8 8UU. 2. title MAN260745 - 166A walmersley road, bury BL9 6LL.. 3. title MAN339468 - 7 new street, uppermill OL3 6AU.
Outstanding
18 January 2022Delivered on: 26 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 14 December 2018
Persons entitled: Rx Bridge Limited and Rxb Spv Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of rx bridge limited and rxb spv limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement between rx bridge limited and rxb spv limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to rx bridge limited and rxb spv limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with rx bridge limited and rxb spv limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt owed by the company to rx bridge limited and rxb spv limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited and rxb spv limited for any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
13 November 2017Delivered on: 13 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to shawbrook by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property: all that he leasehold property situate at 445 hale road, hale bank, widnes cheshire as the same is contained in a lease dated 22 december 2016 and made between co-operative group food limited (1) the chargor (2) and ian strachan (3).
Outstanding
8 November 2016Delivered on: 9 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: I. A legal mortgage on the properties (if any) specified in the schedule 2 to this deed);. Ii. A legal mortgage on all properties (other than any properties specified in schedule 2) now owned by the company or in which the company has an interest;. Ii. A fixed charge on the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) and (b) including such as may hereafter be acquired. Iv. All patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. The properties are:. Firstly, all that leasehold property being 9 market street, edenfield, ramsbottom, bury BL0 0JQ as the same is contained in title number LAN136355 and is registered at hm land registry.. Secondly, all that leasehold property being 445 hale road, widnes WA8 8UU as the same is contained in title number CH562512 and is registered at hm land registry.. Thirdly, all that leasehold property being 166A walmersley road, bury BL9 6LL as the same is contained in title numbers MAN110032 and MAN260745 and is registered at hm land registry.. Fourthly, all that leasehold property being 7 new street, uppermill, oldham OL3 6AU as the same is contained in title number MAN134225 and is registered at hm land registry.
Outstanding
4 September 2009Delivered on: 9 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 448HALE road hale bank district centre hale bank widnes t/n CH562512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 December 2008Delivered on: 24 December 2008
Satisfied on: 26 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 new street uppermill oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 2008Delivered on: 9 February 2008
Satisfied on: 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 166A walmersley road bury greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2007Delivered on: 25 May 2007
Satisfied on: 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit at hale bank district centre hale road hale bank widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2007Delivered on: 9 February 2007
Satisfied on: 30 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
28 August 2003Delivered on: 11 September 2003
Satisfied on: 16 April 2013
Persons entitled: Aah Pharmaceuticals Limited Barclay Pharmaceuticals Limited Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 102 park road timperley altrincham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 2012Delivered on: 4 April 2012
Satisfied on: 1 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 market street, edenfield, t/no: LA435319 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 December 2002Delivered on: 13 December 2002
Satisfied on: 26 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
25 April 2023Registration of charge 045478870017, created on 25 April 2023 (21 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
16 June 2022Termination of appointment of Alison Christine Thompstone as a secretary on 15 June 2022 (1 page)
13 June 2022Registration of charge 045478870016, created on 9 June 2022 (52 pages)
26 January 2022Registration of charge 045478870015, created on 18 January 2022 (56 pages)
18 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
17 April 2019Satisfaction of charge 045478870013 in full (1 page)
17 April 2019Satisfaction of charge 045478870012 in full (1 page)
14 December 2018Registration of charge 045478870014, created on 4 December 2018 (23 pages)
2 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 November 2017Registration of charge 045478870013, created on 13 November 2017 (21 pages)
13 November 2017Registration of charge 045478870013, created on 13 November 2017 (21 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 February 2017Satisfaction of charge 10 in full (4 pages)
7 February 2017Satisfaction of charge 9 in full (4 pages)
7 February 2017Satisfaction of charge 10 in full (4 pages)
7 February 2017Satisfaction of charge 8 in full (4 pages)
7 February 2017Satisfaction of charge 8 in full (4 pages)
7 February 2017Satisfaction of charge 9 in full (4 pages)
18 January 2017Satisfaction of charge 7 in full (4 pages)
18 January 2017Satisfaction of charge 7 in full (4 pages)
9 November 2016Registration of charge 045478870012, created on 8 November 2016 (35 pages)
9 November 2016Registration of charge 045478870012, created on 8 November 2016 (35 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Secretary's details changed for Alison Christine Thompstone on 20 October 2014 (1 page)
27 October 2014Director's details changed for Mr Ian Cameron Strachan on 20 October 2014 (2 pages)
27 October 2014Secretary's details changed for Alison Christine Thompstone on 20 October 2014 (1 page)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(3 pages)
27 October 2014Director's details changed for Mr Ian Cameron Strachan on 20 October 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
12 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
12 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 April 2013Satisfaction of charge 2 in full (4 pages)
16 April 2013Satisfaction of charge 2 in full (4 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 November 2009Director's details changed for Mr Ian Strachan on 29 September 2009 (1 page)
23 November 2009Secretary's details changed for Alison Christine Thompstone on 27 September 2009 (1 page)
23 November 2009Secretary's details changed for Alison Christine Thompstone on 27 September 2009 (1 page)
23 November 2009Director's details changed for Mr Ian Strachan on 29 September 2009 (1 page)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 January 2009Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
29 January 2009Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4 the croft, pilsworth bury lancs BL9 8RL (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4 the croft, pilsworth bury lancs BL9 8RL (1 page)
24 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Return made up to 27/09/07; no change of members (6 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 27/09/07; no change of members (6 pages)
23 October 2007New secretary appointed (2 pages)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
26 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
8 November 2006Return made up to 27/09/06; full list of members (6 pages)
8 November 2006Return made up to 27/09/06; full list of members (6 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2005Return made up to 27/09/05; full list of members (6 pages)
10 October 2005Return made up to 27/09/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2004Return made up to 27/09/04; full list of members (6 pages)
21 October 2004Return made up to 27/09/04; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 January 2004Company name changed strachan chemists LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed strachan chemists LIMITED\certificate issued on 08/01/04 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 November 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 October 2003Return made up to 27/09/03; full list of members (6 pages)
9 October 2003Return made up to 27/09/03; full list of members (6 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
17 October 2002Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 October 2002Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2002Incorporation (10 pages)
27 September 2002Incorporation (10 pages)