Advanced company searchLink opens in new window

STRATHDAR PROPERTY COMPANY LIMITED

Company number SC051314

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)
04 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 28 April 2023
21 Jun 2023 TM01 Termination of appointment of Alasdair Campbell as a director on 18 May 2023
21 Jun 2023 AP01 Appointment of Ms Rita Trayner as a director on 5 June 2023
21 Jun 2023 AP01 Appointment of Mr Fraser Russell Houston as a director on 5 June 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 28 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 28 April 2021
31 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
27 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 28 April 2020
05 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 28 April 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 28 April 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
21 Dec 2017 CH03 Secretary's details changed
21 Dec 2017 TM02 Termination of appointment of Alexr Mcallister & Mckechnie as a secretary on 4 December 2017
21 Dec 2017 AA Total exemption full accounts made up to 28 April 2017
21 Dec 2017 AD01 Registered office address changed from 6 Moss Street Paisley PA1 1BL to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Gary Mcewan as a director on 1 March 2017
21 Dec 2017 TM01 Termination of appointment of Fraser Russell Houston as a director on 1 March 2017
21 Dec 2017 TM01 Termination of appointment of James Mccracken as a director on 1 March 2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 28 April 2016