STRATHCONON FOREST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-10 with updates |
24/10/2424 October 2024 | Termination of appointment of Soren Thorup Sorensen as a director on 2024-10-01 |
15/03/2415 March 2024 | Second filing for the notification of Strathconon Estates Limited as a person with significant control |
04/03/244 March 2024 | Accounts for a small company made up to 2023-12-31 |
29/01/2429 January 2024 | Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Caledonian Exchange 19a Canning St Edinburgh, EH3 8HE on 2024-01-29 |
23/01/2423 January 2024 | Notification of Strathconon Estates Limited as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Withdrawal of a person with significant control statement on 2024-01-23 |
23/01/2423 January 2024 | Certificate of change of name |
19/01/2419 January 2024 | Termination of appointment of Claes-Göran Lyrhem as a director on 2024-01-15 |
19/01/2419 January 2024 | Termination of appointment of Burness Paull Llp as a secretary on 2024-01-15 |
19/01/2419 January 2024 | Termination of appointment of Jane Olsson Thorburn as a director on 2024-01-15 |
19/01/2419 January 2024 | Termination of appointment of Dan Sten Olsson as a director on 2024-01-15 |
19/01/2419 January 2024 | Termination of appointment of Angela Douglas as a director on 2024-01-15 |
19/01/2419 January 2024 | Director's details changed for Mr Kurt Hedegaard Carstensen on 2024-01-15 |
19/01/2419 January 2024 | Appointment of Mr Kurt Hedegaard Carstensen as a director on 2024-01-15 |
19/01/2419 January 2024 | Appointment of Soren Thorup Sorensen as a director on 2024-01-15 |
19/01/2419 January 2024 | Appointment of Lindsays Llp as a secretary on 2024-01-15 |
19/01/2419 January 2024 | Appointment of Sofie Kirk Kristiansen as a director on 2024-01-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
10/07/2310 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10 |
21/03/2321 March 2023 | Accounts for a small company made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
26/04/2126 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
30/03/2130 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
29/07/2029 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DOUGLAS / 11/09/2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
25/04/1825 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/07/1726 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DOUGLAS / 01/12/2016 |
30/09/1630 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
09/04/159 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
21/01/1521 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
03/10/143 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
18/12/1318 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, DIRECTOR LEIF JOHANSSON |
26/11/1326 November 2013 | DIRECTOR APPOINTED CLAES-GÖRAN LYRHEM |
26/11/1326 November 2013 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP |
26/11/1326 November 2013 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP |
14/10/1314 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
01/03/131 March 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
03/10/123 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
06/02/126 February 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
31/12/1131 December 2011 | ALTER MEM AND ARTS 26/10/2011 |
31/12/1131 December 2011 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/12/1131 December 2011 | 26/11/11 STATEMENT OF CAPITAL GBP 2000001 |
06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
21/12/1021 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
28/09/1028 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
02/03/102 March 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
07/09/097 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
01/05/091 May 2009 | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS |
01/05/091 May 2009 | SECRETARY APPOINTED PAULL & WILLIAMSONS LLP |
12/02/0912 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
24/10/0824 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 |
07/03/087 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/02/089 February 2008 | SECRETARY RESIGNED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
09/02/089 February 2008 | NEW SECRETARY APPOINTED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
09/02/089 February 2008 | DIRECTOR RESIGNED |
12/12/0712 December 2007 | 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