STRATHBLANE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with updates |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 04/05/224 May 2022 | Appointment of Mrs Permjit Gosal as a director on 2022-05-04 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 04/03/194 March 2019 | APPOINTMENT TERMINATED, SECRETARY FIONA HENRY |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BAINS / 01/03/2019 |
| 04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ASHOK KUMAR BAINS / 01/03/2019 |
| 02/03/192 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2492170004 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 31/05/1731 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 17/01/1717 January 2017 | APPOINTMENT TERMINATED, DIRECTOR WASIM ANWAR |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/05/1624 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 2 FITZROY PLACE GLASGOW G3 7RH |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/06/1317 June 2013 | SECOND FILING WITH MUD 12/05/13 FOR FORM AR01 |
| 03/06/133 June 2013 | DIRECTOR APPOINTED MR WASIM ANWAR |
| 13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/05/1225 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
| 04/10/114 October 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS |
| 09/09/119 September 2011 | FIRST GAZETTE |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK BAINS / 12/05/2010 |
| 13/08/1013 August 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 10/08/1010 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/11/0921 November 2009 | DISS40 (DISS40(SOAD)) |
| 20/11/0920 November 2009 | Annual return made up to 12 May 2009 with full list of shareholders |
| 30/10/0930 October 2009 | FIRST GAZETTE |
| 20/04/0920 April 2009 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS; AMEND |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
| 18/09/0818 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY / 13/05/2007 |
| 18/09/0818 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / FIONA HENRY / 13/05/2007 |
| 18/09/0818 September 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | PARTIC OF MORT/CHARGE ***** |
| 23/05/0723 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | PARTIC OF MORT/CHARGE ***** |
| 16/12/0516 December 2005 | PARTIC OF MORT/CHARGE ***** |
| 27/05/0527 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
| 20/05/0520 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
| 28/05/0428 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 27/05/0427 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
| 29/08/0329 August 2003 | SECRETARY'S PARTICULARS CHANGED |
| 29/08/0329 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 07/07/037 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
| 01/07/031 July 2003 | NEW SECRETARY APPOINTED |
| 01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
| 14/05/0314 May 2003 | SECRETARY RESIGNED |
| 14/05/0314 May 2003 | DIRECTOR RESIGNED |
| 12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company