Advanced company searchLink opens in new window

STRAMASH SOCIAL ENTERPRISE

Company number SC355120

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)
23 Dec 2019 TM01 Termination of appointment of Juliet Abigail Robertson as a director on 13 August 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
18 Dec 2018 AA Full accounts made up to 31 March 2018
06 Nov 2018 MR04 Satisfaction of charge SC3551200001 in full
24 Aug 2018 AP01 Appointment of Mr Kenneth Iain Forsyth as a director on 24 August 2018
23 Jul 2018 CH01 Director's details changed for Mr Michael James Story on 23 July 2018
23 Jul 2018 TM02 Termination of appointment of Rachel Elizabeth Cowper as a secretary on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Robert Lindsay Drummond on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mrs Rachel Elizabeth Cowper on 23 July 2018
23 Jul 2018 CH03 Secretary's details changed for Mrs Rachel Elizabeth Cowper on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from Upper Soroba Oban Argyll PA34 4SD to Inverlochy Mains North Road Old Inverlochy Castle Fort William PH33 6TQ on 23 July 2018
09 Jun 2018 MR04 Satisfaction of charge SC3551200002 in full
08 Jun 2018 MR04 Satisfaction of charge SC3551200003 in full
27 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
10 Mar 2017 AA Full accounts made up to 31 March 2016
02 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
02 Mar 2017 AP01 Appointment of Ms Juliet Abigail Robertson as a director on 20 June 2016
02 Mar 2017 TM01 Termination of appointment of Roderick William Mccuish as a director on 20 June 2016
18 Apr 2016 TM01 Termination of appointment of William Roger Parry as a director on 7 March 2016
18 Feb 2016 AR01 Annual return made up to 16 February 2016 no member list
26 Jan 2016 TM01 Termination of appointment of Douglas Trevor Philand as a director on 22 January 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
01 Apr 2015 466(Scot) Alterations to a floating charge
28 Mar 2015 MR01 Registration of charge SC3551200003, created on 25 March 2015