- Company Overview for STRATHEARN (EDINBURGH) LIMITED (SC074580)
- Filing history for STRATHEARN (EDINBURGH) LIMITED (SC074580)
- People for STRATHEARN (EDINBURGH) LIMITED (SC074580)
- Charges for STRATHEARN (EDINBURGH) LIMITED (SC074580)
- More for STRATHEARN (EDINBURGH) LIMITED (SC074580)
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) |
---|---|---|---|
20 Jan 2020 | MR01 | Registration of charge SC0745800075, created on 16 January 2020 | |
20 Jan 2020 | MR01 | Registration of charge SC0745800073, created on 16 January 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | MR01 | Registration of charge SC0745800070, created on 23 August 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
12 Apr 2019 | MR01 | Registration of charge SC0745800069, created on 22 March 2019 | |
22 Mar 2019 | MR01 | Registration of charge SC0745800068, created on 18 March 2019 | |
24 Jan 2019 | MR01 | Registration of charge SC0745800067, created on 17 January 2019 | |
26 Oct 2018 | MR01 | Registration of charge SC0745800066, created on 12 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
27 Aug 2018 | AP03 | Appointment of Mr Robert Gordon Nisbet as a secretary on 27 August 2018 | |
26 Jul 2018 | MR01 | Registration of charge SC0745800065, created on 19 July 2018 | |
16 Jul 2018 | MR04 | Satisfaction of charge SC0745800048 in full | |
01 Jun 2018 | TM01 | Termination of appointment of Patrick Edward Sweeney as a director on 1 June 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Patrick Edward Sweeney as a secretary on 1 June 2018 | |
10 May 2018 | MR01 | Registration of charge SC0745800064, created on 19 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
21 Apr 2018 | MR01 | Registration of charge SC0745800062, created on 16 April 2018 | |
21 Apr 2018 | MR01 | Registration of charge SC0745800063, created on 16 April 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from The John Martin Group Bankhead Drive Edinburgh EH11 4DJ Scotland to The John Martin Group Ltd C/O Belmont Wallyford 3 Salters Road Wallyford Musselburgh EH21 8JY on 12 March 2018 | |
13 Jan 2018 | MR04 | Satisfaction of charge SC0745800055 in full | |
24 Oct 2017 | MR01 | Registration of charge SC0745800061, created on 5 October 2017 | |
17 Oct 2017 | MR01 | Registration of charge SC0745800060, created on 5 October 2017 | |
12 Oct 2017 | MR01 | Registration of charge SC0745800059, created on 21 September 2017 |