- 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) |
---|---|---|---|
23 Feb 2018 | PSC01 | Notification of Ian Campbell Docherty as a person with significant control on 5 February 2018 | |
17 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Angus Macleod as a person with significant control on 26 August 2016 | |
17 Jul 2017 | PSC01 | Notification of Dallas Peter Rhodes as a person with significant control on 6 April 2016 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Oct 2015 | TM01 | Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 | |
03 Aug 2015 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
03 Aug 2015 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|