STRATHCONON ESTATES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Soren Thorup Sorensen as a director on 2024-10-01

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

08/01/248 January 2024 Resolutions

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Director's details changed for Kurt Hedegaard Carstensen on 2023-12-05

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

08/02/238 February 2023 Notification of Sofie Kirk Kristiansen as a person with significant control on 2023-01-30

View Document

08/02/238 February 2023 Cessation of Kjeld Kirk Kristiansen as a person with significant control on 2023-01-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

16/06/2016 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 22000000

View Document

16/06/2016 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

18/12/1718 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 21000000

View Document

18/12/1718 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 SECOND FILING FOR FORM SH01

View Document

18/12/1518 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 20000000

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIE KIRK KIAER KRISTIANSEN / 01/09/2014

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 AUDITOR'S RESIGNATION

View Document

15/10/1415 October 2014 AUDITOR'S RESIGNATION

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

18/12/1318 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 19000000.00

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/12/127 December 2012 SAIL ADDRESS CHANGED FROM: C/O ANDERSON BEATON LAMOND BORDEAUX HOUSE 31 KINNOULL STREET PERTH PERTHSHIRE PH1 5EN SCOTLAND

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM STRATHCONON ESTATE OFFICE STRATHCONON HOUSE BY MUIR OF ORD IV6 7QQ

View Document

17/10/1217 October 2012 CORPORATE SECRETARY APPOINTED LINDSAYS

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ABL (SECRETARIES) LIMITED

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR ANDERSON

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIE KIRK KIAER KRISTIANSEN / 08/04/2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIE KIRK KIAER KRISTIANSEN / 08/04/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIE KIRK KIAER KRISTIANSEN / 08/04/2011

View Document

29/12/1129 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIE KIRK KIAER KRISTIANSEN / 08/04/2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR BJARNE SORENSEN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED KURT HEDEGAARD CARSTENSEN

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SAIL ADDRESS CREATED

View Document

23/12/1023 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 18900000

View Document

23/12/1023 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR BJARNE ENGBJERG-PEDERSEN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED SOREN THORUP SORENSEN

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BJARNE WIINBLAD SORENSEN / 08/03/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJARNE WIINBLAD SORENSEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOFIE KIRK KIAER KRISTIANSEN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJARNE ENGBJERG-PEDERSEN / 15/01/2010

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABL (SECRETARIES) LIMITED / 15/01/2010

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOFIE KRISTIANSEN / 18/03/2009

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 08/12/08

View Document

06/01/096 January 2009 GBP NC 12900000/14900000 08/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/086 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/086 November 2008 NC INC ALREADY ADJUSTED 30/10/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED BJARNE ENGBJERG-PEDERSEN

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SOFIE KIRK KRISTIANSEN

View Document

06/11/086 November 2008 GBP NC 11900000/12900000 30/10/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

01/03/051 March 2005 £ NC 10900000/11900000 17/

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0128 September 2001 £ NC 9900000/10900000 10/09/01

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 NC INC ALREADY ADJUSTED 30/01/00

View Document

04/02/004 February 2000 £ NC 8600000/9900000 30/1

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 £ NC 7500000/8600000 15/1

View Document

23/01/9823 January 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 S366A DISP HOLDING AGM 15/11/96

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 10 BLACKFRIARS STREET PERTH PERTHSHIRE PH1 5NS

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NC INC ALREADY ADJUSTED 14/12/94

View Document

09/02/959 February 1995 £ NC 1000/7500000 14/1

View Document

09/02/959 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/12/9428 December 1994 REGISTERED OFFICE CHANGED ON 28/12/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/12/9423 December 1994 COMPANY NAME CHANGED CLANDELL LIMITED CERTIFICATE ISSUED ON 28/12/94

View Document

20/12/9420 December 1994 ALTER MEM AND ARTS 14/12/94

View Document

06/12/946 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information