- Company Overview for STRUAN LODGE LIMITED (SC156926)
- Filing history for STRUAN LODGE LIMITED (SC156926)
- People for STRUAN LODGE LIMITED (SC156926)
- Charges for STRUAN LODGE LIMITED (SC156926)
- More for STRUAN LODGE LIMITED (SC156926)
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) |
---|---|---|---|
17 Aug 2021 | MR01 | Registration of charge SC1569260017, created on 13 August 2021 | |
13 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
26 Jan 2021 | TM01 | Termination of appointment of Martin Peter Madden as a director on 12 January 2021 | |
05 Nov 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
23 Jan 2020 | MISC | Court order dated 07/10/19 removing satisfaction of floating charge created 01/06/17 | |
10 Oct 2019 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
10 Sep 2019 | 466(Scot) | Alterations to floating charge SC1569260016 | |
30 Aug 2019 | MR01 | Registration of charge SC1569260016, created on 29 August 2019 | |
30 Aug 2019 | 466(Scot) | Alterations to floating charge SC1569260013 | |
22 Jul 2019 | MR01 | Registration of charge SC1569260015, created on 3 July 2019 | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | MR04 | Satisfaction of charge SC1569260011 in full | |
05 Jul 2019 | 466(Scot) | Alterations to floating charge SC1569260013 | |
26 Jun 2019 | MR01 | Registration of charge SC1569260014, created on 21 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge SC1569260013, created on 21 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Manpreet Singh Johal as a director on 13 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
01 Jun 2018 | PSC05 | Change of details for Priory Cc2 Limited as a person with significant control on 1 June 2017 | |
31 May 2018 | PSC07 | Cessation of Lindemann Healthcare Limited as a person with significant control on 1 June 2017 | |
31 May 2018 | PSC02 | Notification of Priory Cc2 Limited as a person with significant control on 1 June 2017 |