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)
16 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 19 March 2020
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 14/12/2018
15 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee,existing guarantee,security confirmation,facility letter, and further documents approved 31/07/2019
12 Jun 2019 AP01 Appointment of Mr David Lamb as a director on 12 June 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/09/2019
04 Dec 2018 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 4 December 2018
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 110
18 Oct 2018 SH10 Particulars of variation of rights attached to shares
18 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 AP01 Appointment of Mr Euan James Edward Haggerty as a director on 9 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2016 AD01 Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 CH01 Director's details changed for Mr Stuart Macpherson Pender on 1 November 2015
22 Dec 2015 CH01 Director's details changed for Mr Douglas Charles Weir on 1 November 2015
02 Dec 2015 AD01 Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015