STRATHDAR PROPERTY COMPANY LIMITED
Company number SC051314
- Company Overview for STRATHDAR PROPERTY COMPANY LIMITED (SC051314)
- Filing history for STRATHDAR PROPERTY COMPANY LIMITED (SC051314)
- People for STRATHDAR PROPERTY COMPANY LIMITED (SC051314)
- More for STRATHDAR PROPERTY COMPANY LIMITED (SC051314)
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 |