Advanced company searchLink opens in new window

STRATHSPEY CAPITAL LIMITED

Company number SC413629

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)
15 Jan 2025 PSC02 Notification of Strathspey Capital Holdings Limited as a person with significant control on 30 November 2024
14 Jan 2025 PSC07 Cessation of Stuart Macpherson Pender as a person with significant control on 30 November 2024
07 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
28 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with updates
27 Dec 2024 PSC07 Cessation of Douglas Charles Weir as a person with significant control on 29 October 2024
12 Dec 2024 SH10 Particulars of variation of rights attached to shares
10 Dec 2024 SH08 Change of share class name or designation
02 Dec 2024 MA Memorandum and Articles of Association
02 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2024 TM01 Termination of appointment of David Lamb as a director on 30 November 2024
02 Dec 2024 MR01 Registration of charge SC4136290003, created on 29 November 2024
31 Oct 2024 TM01 Termination of appointment of Douglas Charles Weir as a director on 29 October 2024
31 Oct 2024 SH02 Sub-division of shares on 20 June 2023
25 Oct 2024 MA Memorandum and Articles of Association
25 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision of shares 22/10/2024
25 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 14 December 2023
25 Oct 2024 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 117.2869
27 Mar 2024 AD01 Registered office address changed from Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland to 3rd Floor, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 27 March 2024
08 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/10/2024.
21 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
11 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020