Advanced company searchLink opens in new window

STRATHARD COMMUNITY TRUST LIMITED

Company number SC282175

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)
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 CH01 Director's details changed for Mr Enda Joseph Mcloughlin on 26 August 2020
08 Sep 2020 CH01 Director's details changed for Mr Christopher George William Roads on 26 August 2020
08 Sep 2020 CH01 Director's details changed for Mr Michael Steve Bishop on 26 August 2020
07 Sep 2020 AP01 Appointment of Mr Christopher George William Roads as a director on 26 August 2020
07 Sep 2020 AP01 Appointment of Mr Michael Steve Bishop as a director on 26 August 2020
07 Sep 2020 AP01 Appointment of Mr Enda Joseph Mcloughlin as a director on 26 August 2020
07 Sep 2020 AP01 Appointment of Mr Ian David Henderson as a director on 26 August 2020
25 Aug 2020 TM01 Termination of appointment of Richard Grosse as a director on 29 July 2020
20 May 2020 AP03 Appointment of Mr Stuart Paul Stephen as a secretary on 16 May 2020
14 May 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2020 TM01 Termination of appointment of William Andrew Malcolm as a director on 29 January 2020
17 Dec 2019 TM01 Termination of appointment of James Finbar Kennedy as a director on 27 November 2019
17 Dec 2019 TM01 Termination of appointment of Peter Sunderland as a director on 27 November 2019
23 Aug 2019 TM01 Termination of appointment of Jane Margaret Fifield as a director on 29 May 2019
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
02 Mar 2019 AP01 Appointment of Miss Alison Boa as a director on 26 September 2018
28 Feb 2019 AP01 Appointment of Mr Andrew Henry Faulk as a director on 26 September 2018
14 Feb 2019 CH01 Director's details changed for Katinka Stentoft Dalglish on 1 February 2019
14 Feb 2019 AD01 Registered office address changed from The Cottage, Tigh-Na-Traigh Lochard Road Aberfoyle Stirlingshire FK8 3TJ to Strathard Business Hub 1st Floor, Trossachs Discovery Centre, Main Street Aberfoyle Stirling FK8 3UQ on 14 February 2019
31 Oct 2018 MA Memorandum and Articles of Association
31 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018