Advanced company searchLink opens in new window

STRUAN LODGE LIMITED

Company number SC156926

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)
31 May 2018 PSC07 Cessation of Ronald Rutherford Black as a person with significant control on 1 June 2017
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
13 Jul 2017 AP01 Appointment of Mr Balbir Singh Johal as a director on 13 July 2017
14 Jun 2017 MR01 Registration of charge SC1569260012, created on 1 June 2017
13 Jun 2017 MR01 Registration of charge SC1569260011, created on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Susan Black as a director on 1 June 2017
12 Jun 2017 TM01 Termination of appointment of Sean Black as a director on 1 June 2017
12 Jun 2017 TM02 Termination of appointment of Susan Black as a secretary on 1 June 2017
12 Jun 2017 AP01 Appointment of Mr Martin Peter Madden as a director on 1 June 2017
12 Jun 2017 AD01 Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 12 June 2017
28 Apr 2017 MR04 Satisfaction of charge SC1569260009 in full
28 Apr 2017 MR04 Satisfaction of charge SC1569260010 in full
04 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
01 Mar 2017 AA Accounts for a small company made up to 31 August 2016
06 Feb 2017 MR04 Satisfaction of charge 5 in full
07 Jun 2016 AA Accounts for a small company made up to 31 August 2015
18 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 220,000
11 Mar 2016 MR01 Registration of charge SC1569260010, created on 11 March 2016
29 Jan 2016 AD01 Registered office address changed from 54 Balgreen Avenue Edinburgh EH12 5SU to 29 York Place Edinburgh EH1 3HP on 29 January 2016
12 Dec 2015 MR04 Satisfaction of charge SC1569260007 in full
12 Dec 2015 MR04 Satisfaction of charge SC1569260008 in full
05 Dec 2015 MR01 Registration of charge SC1569260009, created on 24 November 2015
23 Apr 2015 AA Accounts for a small company made up to 31 August 2014
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 220,000
02 Jun 2014 AA Accounts for a small company made up to 31 August 2013