STRATHEARN STRATEGIC CONSULTING LTD
Company number SC579633
- Company Overview for STRATHEARN STRATEGIC CONSULTING LTD (SC579633)
- Filing history for STRATHEARN STRATEGIC CONSULTING LTD (SC579633)
- People for STRATHEARN STRATEGIC CONSULTING LTD (SC579633)
- More for STRATHEARN STRATEGIC CONSULTING LTD (SC579633)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
27 Sep 2024 | PSC04 | Change of details for Mr Daniel Steven Lewis as a person with significant control on 24 September 2024 | |
27 Sep 2024 | PSC04 | Change of details for Mr Trystan Rhodri Powell as a person with significant control on 27 September 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Beech Lodge Beech Drive Crieff PH7 3EL on 27 September 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
01 Oct 2022 | AD01 | Registered office address changed from 16 King Street Crieff PH7 3HA Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 October 2022 | |
01 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
24 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
24 Jan 2020 | AD01 | Registered office address changed from Office 2, Third Floor Drummond House Scott Street Perth PH1 5EJ Scotland to 16 King Street Crieff PH7 3HA on 24 January 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
20 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
18 Aug 2018 | CH01 | Director's details changed for Mr Trystan Rhodri Powell on 18 August 2018 | |
18 Aug 2018 | CH01 | Director's details changed for Mr Daniel Steven Lewis on 18 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 38 James Square Crieff PH7 3EY Scotland to Office 2, Third Floor Drummond House Scott Street Perth PH1 5EJ on 17 August 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 38 2nd Floor 38 James Square Crieff PH7 3EY Scotland to 38 James Square Crieff PH7 3EY on 12 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 38 2nd Floor 38 James Square Crieff PH7 3EY Scotland to 38 2nd Floor 38 James Square Crieff PH7 3EY on 5 February 2018 |