Advanced company searchLink opens in new window

THE STRATHEARN GALLERY LIMITED

Company number SC446644

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)
06 Jun 2018 SH08 Change of share class name or designation
06 Jun 2018 SH02 Consolidation of shares on 6 April 2018
05 Jun 2018 PSC04 Change of details for Mrs Susan Margaret Bennett as a person with significant control on 5 June 2018
05 Jun 2018 PSC01 Notification of Scott Alistair Bennett as a person with significant control on 6 April 2018
28 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
02 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 May 2014
07 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
07 Apr 2014 CH01 Director's details changed for Mr Scott Alistair Bennett on 1 December 2013
07 Apr 2014 CH01 Director's details changed for Mrs Susan Margaret Bennett on 1 December 2013
07 Apr 2014 CH01 Director's details changed for Mr Scott Alistair Bennett on 1 December 2013
07 Apr 2014 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland on 7 April 2014
03 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)