STRATHCARRON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Registration of charge SC3856350007, created on 2025-05-12

View Document

17/04/2517 April 2025 Alterations to floating charge SC3856350004

View Document

15/04/2515 April 2025 Registration of charge SC3856350006, created on 2025-04-14

View Document

15/04/2515 April 2025 Registration of charge SC3856350004, created on 2025-04-09

View Document

15/04/2515 April 2025 Registration of charge SC3856350005, created on 2025-04-14

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

04/10/244 October 2024 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Oxgangs Road Edinburgh EH10 7AU

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

01/08/231 August 2023 Register(s) moved to registered office address 4 Oxgangs Road Edinburgh EH10 7AU

View Document

31/07/2331 July 2023 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Oxgangs Road Edinburgh EH10 7AU on 2023-07-31

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

27/09/2227 September 2022 Change of details for Mr Dallas Peter Rhodes as a person with significant control on 2016-08-26

View Document

27/09/2227 September 2022 Change of details for Clare Davis as a person with significant control on 2016-08-26

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3856350001

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED CLARE DAVIS

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3856350001

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 4 OXGANGS ROAD EDINBURGH EH10 7AU

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3856350003

View Document

30/04/1330 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3856350001

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3856350001

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3856350002

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 DIRECTOR APPOINTED DALLAS PETER RHODES

View Document

07/10/107 October 2010 DIRECTOR APPOINTED NICHOLAS ALEXANDER DAVIS

View Document

27/09/1027 September 2010 21/09/10 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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