- Company Overview for STRATHBERRY LIMITED (SC421815)
- Filing history for STRATHBERRY LIMITED (SC421815)
- People for STRATHBERRY LIMITED (SC421815)
- Charges for STRATHBERRY LIMITED (SC421815)
- More for STRATHBERRY LIMITED (SC421815)
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
|
|
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
|
|
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |