Background WavePink WaveYellow Wave

STRATHEARN ENGINEERING LTD. (SC286616)

STRATHEARN ENGINEERING LTD. (SC286616) is an active UK company. incorporated on 24 June 2005. with registered office in Auchterarder. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. STRATHEARN ENGINEERING LTD. has been registered for 20 years. Current directors include LECKIE, Jonathan Kincaid.

Company Number
SC286616
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
Drumlandy, Auchterarder, PH3 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
LECKIE, Jonathan Kincaid
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHEARN ENGINEERING LTD.

STRATHEARN ENGINEERING LTD. is an active company incorporated on 24 June 2005 with the registered office located in Auchterarder. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. STRATHEARN ENGINEERING LTD. was registered 20 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 20 years ago

Company No

SC286616

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Drumlandy Aberuthven Auchterarder, PH3 1HE,

Previous Addresses

Easterleigh Ferntower Road Crieff Perthshire PH7 3DH
From: 24 June 2005To: 15 December 2011
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
New Owner
Jul 17
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
New Owner
Jun 25
Funding Round
Mar 26
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LECKIE, Jonathan Kincaid

Active
Aberuthven, AuchterarderPH3 1HE
Born May 1966
Director
Appointed 24 Jun 2005

LECKIE, Gordon Kenneth Stephen

Resigned
Ferntower Road, CrieffPH7 3DH
Secretary
Appointed 24 Jun 2005
Resigned 27 Jun 2024

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 24 Jun 2005
Resigned 24 Jun 2005

JENKINS, Andrew Martin

Resigned
East Lochlane, Cottage East, CrieffPH7 4HR
Born April 1982
Director
Appointed 24 Jun 2005
Resigned 31 Oct 2009

LECKIE, Gordon Kenneth Stephen

Resigned
Ferntower Road, CrieffPH7 3DH
Born April 1965
Director
Appointed 24 Jun 2005
Resigned 27 Jun 2024

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 24 Jun 2005
Resigned 24 Jun 2005

Persons with significant control

2

Mr Bruce Leckie

Active
Aberuthven, AuchterarderPH3 1HE
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2025

Jonathan Kincaid Leckie

Active
Aberuthven, AuchterarderPH3 1HE
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
9 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Capital Cancellation Shares
23 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2024
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
13 July 2009
363aAnnual Return
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
123Notice of Increase in Nominal Capital
Resolution
23 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
17 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
410(Scot)410(Scot)
Legacy
11 July 2005
88(2)R88(2)R
Legacy
6 July 2005
287Change of Registered Office
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Incorporation Company
24 June 2005
NEWINCIncorporation