STRATHBRIGHT LIMITED

Company Documents

DateDescription
05/05/205 May 2020 DISS REQUEST WITHDRAWN

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/2027 February 2020 APPLICATION FOR STRIKING-OFF

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THISTLELANE LIMITED

View Document

24/07/1924 July 2019 CESSATION OF JOANNE MURRAY AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR NEIL SCOTT MURRAY

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN FULTON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN FULTON

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ALTER MEMORANDUM 14/10/2010

View Document

27/10/1027 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 1200000

View Document

27/10/1027 October 2010 ARTICLES OF ASSOCIATION

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/12/0819 December 2008 GBP NC 1000/1000000 18/12/2008

View Document

19/12/0819 December 2008 NC INC ALREADY ADJUSTED 18/12/08

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR ROBIN DAVID FULTON

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MR ROBIN DAVID FULTON

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/12/085 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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