Advanced company searchLink opens in new window

STRATHBERRY LIMITED

Company number SC421815

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)
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
05 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 12/04/2018
21 Sep 2018 MR01 Registration of charge SC4218150002, created on 18 September 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/11/2018
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018
30 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
21 Sep 2017 PSC01 Notification of Guy James Hamilton Hundleby as a person with significant control on 6 April 2016
13 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 115.86
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 115.86
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 AP01 Appointment of Mr Christopher Wesley Park as a director on 28 April 2017
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
11 Nov 2016 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 4 Walker Street Edinburgh EH3 7LA on 11 November 2016
02 Sep 2016 MR01 Registration of charge SC4218150001, created on 31 August 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 SH02 Sub-division of shares on 26 March 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 AD01 Registered office address changed from Strathberry House 81 Grassmarket Edinburgh EH1 2HJ Scotland on 7 May 2014
10 Mar 2014 TM01 Termination of appointment of Clare Robertson as a director