- Company Overview for STRATHCARRON HOMES LIMITED (SC509567)
- Filing history for STRATHCARRON HOMES LIMITED (SC509567)
- People for STRATHCARRON HOMES LIMITED (SC509567)
- Charges for STRATHCARRON HOMES LIMITED (SC509567)
- More for STRATHCARRON HOMES LIMITED (SC509567)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Dec 2022 | PSC07 | Cessation of Angus Macleod as a person with significant control on 2 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Angus Macleod as a director on 2 December 2022 | |
16 Sep 2022 | AD04 | Register(s) moved to registered office address 10 Clydesdale Street Hamilton ML3 0DP | |
26 Aug 2022 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 10 Clydesdale Street Hamilton ML3 0DP on 26 August 2022 | |
19 May 2022 | PSC04 | Change of details for Mr Dallas Peter Rhodes as a person with significant control on 6 April 2016 | |
19 May 2022 | PSC04 | Change of details for Ian Campbell Docherty as a person with significant control on 5 February 2018 | |
19 May 2022 | PSC04 | Change of details for Angus Macleod as a person with significant control on 26 August 2016 | |
19 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA |
Total exemption full accounts made up to 30 June 2020
|
|
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
28 Jun 2019 | AP01 | Appointment of Ian Campbell Docherty as a director on 5 February 2018 | |
28 Jun 2019 | AP01 | Appointment of Angus Macleod as a director on 26 August 2016 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jan 2019 | MR01 | Registration of charge SC5095670001, created on 21 January 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 |