STRACHAN & PARTNERS LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

10/12/1910 December 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE LLP

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER STRACHAN / 19/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MURRAY ALEXANDER STRACHAN / 19/04/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER STRACHAN / 25/06/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MURRAY ALEXANDER STRACHAN / 25/06/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 30/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY STRACHAN / 18/12/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STRACHAN / 02/11/2007

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information