- Company Overview for STRATHSPEY CAPITAL LIMITED (SC413629)
- Filing history for STRATHSPEY CAPITAL LIMITED (SC413629)
- People for STRATHSPEY CAPITAL LIMITED (SC413629)
- Charges for STRATHSPEY CAPITAL LIMITED (SC413629)
- More for STRATHSPEY CAPITAL LIMITED (SC413629)
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
|
|
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
|
|
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
|
|
18 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |