Advanced company searchLink opens in new window

STRATHTARRAN LIMITED

Company number SC405661

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2018 DS01 Application to strike the company off the register
08 Oct 2018 AD01 Registered office address changed from 5/2 Dunedin Street Edinburgh EH7 4JB Scotland to 33/2 Water Street Water Street Edinburgh EH6 6SZ on 8 October 2018
07 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
29 Mar 2016 AD01 Registered office address changed from 1E Dublin St Lane North Edinburgh EH3 6NT to 5/2 Dunedin Street Edinburgh EH7 4JB on 29 March 2016
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
31 Mar 2015 AD01 Registered office address changed from Flat 3/2 154 Butterbiggins Road Glasgow G42 7AF to 1E Dublin St Lane North Edinburgh EH3 6NT on 31 March 2015
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2014 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 AD01 Registered office address changed from Flat 3/2 154 Butterbiggins Road Glasgow G42 7AF Scotland on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from C/O 5 Regent Terrace Mews 5 Regent Terrace Mews Edinburgh EH7 5BY United Kingdom on 3 February 2014
20 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Ian Paul Marshall on 21 September 2012
01 Sep 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012