George Strachan Limited ABOYNE


George Strachan started in year 1950 as Private Limited Company with registration number SC027461. The George Strachan company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Aboyne at General Merchants. Postal code: AB34 5HT.

The firm has one director. Annie S., appointed on 14 April 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George Strachan Limited Address / Contact

Office Address General Merchants
Office Address2 Ballater Road
Town Aboyne
Post code AB34 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC027461
Date of Incorporation Tue, 3rd Jan 1950
Industry
End of financial Year 31st December
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Annie S.

Position: Director

Appointed: 14 April 2023

George S.

Position: Director

Resigned: 19 April 2023

Mary S.

Position: Director

Resigned: 01 September 2016

John H.

Position: Secretary

Appointed: 27 March 1995

Resigned: 19 May 2023

Rae C Barton Solicitor

Position: Secretary

Appointed: 14 April 1989

Resigned: 27 March 1995

George S.

Position: Director

Appointed: 14 April 1989

Resigned: 23 June 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Annie S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is George S. This PSC owns 50,01-75% shares.

Annie S.

Notified on 19 April 2023
Nature of control: significiant influence or control

George S.

Notified on 30 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 27037 42158 169138 201204 222
Current Assets711 131712 086691 383761 201788 300
Debtors57 40160 79650 84434 74367 309
Property Plant Equipment391 564376 570396 709380 611371 097
Total Inventories612 460613 869582 370588 257 
Other
Accumulated Depreciation Impairment Property Plant Equipment309 923293 852292 778308 876322 838
Average Number Employees During Period 14141412
Creditors 892 626893 506867 284916 164
Fixed Assets393 148379 154399 701383 603374 089
Increase From Depreciation Charge For Year Property Plant Equipment 14 99413 86816 09813 962
Investments Fixed Assets1 5842 5842 9922 9922 992
Net Current Assets Liabilities-123 733-180 540-202 123-106 083-127 864
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 06514 942  
Other Disposals Property Plant Equipment 31 06514 942  
Other Investments Other Than Loans1 5842 5842 9922 9922 992
Property Plant Equipment Gross Cost701 487670 422689 487689 487693 935
Total Additions Including From Business Combinations Property Plant Equipment  34 007 4 448
Total Assets Less Current Liabilities269 415198 614197 578277 520246 225

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, February 2024
Free Download (8 pages)

Company search

Advertisements