Advanced company searchLink opens in new window

STRATEGIC RETIREMENT SOLUTIONS LIMITED

Company number SC356197

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)
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Dec 2019 PSC04 Change of details for Mr Gary Christopher Forster as a person with significant control on 19 September 2019
09 Dec 2019 CH01 Director's details changed for Mr Gary Christopher Forster on 19 September 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
27 Jan 2015 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS to C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD on 27 January 2015
10 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
10 Dec 2014 CH01 Director's details changed for Mr Gary Christopher Forster on 9 December 2014
10 Dec 2014 CH01 Director's details changed for Mr Murray Jeffrey Light Waddell on 9 December 2014
10 Dec 2014 CH01 Director's details changed for Mrs Helen Glover on 9 December 2014