- Company Overview for STRAMASH SOCIAL ENTERPRISE (SC355120)
- Filing history for STRAMASH SOCIAL ENTERPRISE (SC355120)
- People for STRAMASH SOCIAL ENTERPRISE (SC355120)
- Charges for STRAMASH SOCIAL ENTERPRISE (SC355120)
- More for STRAMASH SOCIAL ENTERPRISE (SC355120)
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 |