STRATHEARN ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Particulars of variation of rights attached to shares |
09/06/259 June 2025 | Notification of Bruce Leckie as a person with significant control on 2025-03-21 |
09/06/259 June 2025 | Change of share class name or designation |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Memorandum and Articles of Association |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Purchase of own shares. |
23/07/2423 July 2024 | Cancellation of shares. Statement of capital on 2024-06-27 |
05/07/245 July 2024 | Termination of appointment of Gordon Kenneth Stephen Leckie as a director on 2024-06-27 |
05/07/245 July 2024 | Termination of appointment of Gordon Kenneth Stephen Leckie as a secretary on 2024-06-27 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KINCAID LECKIE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 09/06/2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 01/07/2015 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/10/152 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GORDON KENNETH STEPHEN LECKIE / 02/10/2015 |
02/10/152 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KENNETH STEPHEN LECKIE / 02/10/2015 |
02/10/152 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 02/10/2015 |
30/06/1530 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM EASTERLEIGH FERNTOWER ROAD CRIEFF PERTHSHIRE PH7 3DH |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 01/10/2009 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH STEPHEN LECKIE / 01/10/2009 |
20/07/1020 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/11/095 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS |
13/07/0913 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | GBP NC 100000/400000 11/05/2009 |
23/06/0923 June 2009 | NC INC ALREADY ADJUSTED 11/05/09 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS |
17/11/0717 November 2007 | PARTIC OF MORT/CHARGE ***** |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | PARTIC OF MORT/CHARGE ***** |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: NETHERLEIGH FERNTOWER ROAD CRIEFF PH7 3LQ |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | SECRETARY RESIGNED |
28/06/0528 June 2005 | DIRECTOR RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRATHEARN ENGINEERING LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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