Advanced company searchLink opens in new window

STRACHAN VISICK LIMITED

Company number 03173278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AD01 Registered office address changed from Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF to C/O Beacon 99 Leigh Road Eastleigh Hampshire SO50 9DR on 30 November 2015
03 Jun 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
03 Jun 2015 AD02 Register inspection address has been changed from Suite 1 116 Ballards Lane London N3 2DN United Kingdom to Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF
05 Jan 2015 AD01 Registered office address changed from Suite 1 116 Ballards Lane London N3 2DN to Brinkworth House Brinkworth Chippenham Wiltshire SN15 5DF on 5 January 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Sheila Smith as a director
21 Dec 2012 AP01 Appointment of Jim Pretty as a director
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Jul 2012 TM01 Termination of appointment of John Maitland as a director
05 Jul 2012 AP01 Appointment of Ms Sheila Smith as a director
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
20 May 2011 AA Accounts for a medium company made up to 28 February 2010
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr John Maitland on 15 March 2011
24 Mar 2011 AD02 Register inspection address has been changed from Brinkworth House Malmesbury Road Brinkworth Chippenham Wiltshire SN15 5DF United Kingdom
21 Feb 2011 AD01 Registered office address changed from Brinkworth House Malmesbury Road Brinkworth Chippenham Wiltshire SN15 5DF on 21 February 2011
07 Dec 2010 TM01 Termination of appointment of Sheila Smith as a director
07 Dec 2010 AP01 Appointment of Mr John Maitland as a director