Advanced company searchLink opens in new window

STRATHBLANE COUNTRY HOUSE LIMITED

Company number SC236706

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
05 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
19 Sep 2016 CH01 Director's details changed for Mrs Margaret Carruthers Duncan on 19 September 2016
19 Sep 2016 CH03 Secretary's details changed for Mr Allan Ewart Duncan on 19 September 2016
19 Sep 2016 CH01 Director's details changed for Mr Allan Ewart Duncan on 19 September 2016
26 May 2016 AD01 Registered office address changed from C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 26 May 2016
16 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,000
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,000
16 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Oct 2012 AP03 Appointment of Mr Allan Ewart Duncan as a secretary
10 Oct 2012 TM02 Termination of appointment of John Stewart as a secretary
09 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 17 May 2012
09 Jan 2012 AR01 Annual return made up to 12 September 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Margaret Duncan on 12 September 2010
13 Sep 2010 CH01 Director's details changed for Allan Ewart Duncan on 12 September 2010
27 Aug 2010 AA Total exemption full accounts made up to 30 November 2009