Advanced company searchLink opens in new window

STRATHEARN STRATEGIC CONSULTING LTD

Company number SC579633

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)
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