STRATHEARN ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Particulars of variation of rights attached to shares

View Document

09/06/259 June 2025 Notification of Bruce Leckie as a person with significant control on 2025-03-21

View Document

09/06/259 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-06-27

View Document

05/07/245 July 2024 Termination of appointment of Gordon Kenneth Stephen Leckie as a director on 2024-06-27

View Document

05/07/245 July 2024 Termination of appointment of Gordon Kenneth Stephen Leckie as a secretary on 2024-06-27

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KINCAID LECKIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 09/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 01/07/2015

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON KENNETH STEPHEN LECKIE / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KENNETH STEPHEN LECKIE / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 02/10/2015

View Document

30/06/1530 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM EASTERLEIGH FERNTOWER ROAD CRIEFF PERTHSHIRE PH7 3DH

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINCAID LECKIE / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KENNETH STEPHEN LECKIE / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 GBP NC 100000/400000 11/05/2009

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 11/05/09

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

17/11/0717 November 2007 PARTIC OF MORT/CHARGE *****

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 PARTIC OF MORT/CHARGE *****

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: NETHERLEIGH FERNTOWER ROAD CRIEFF PH7 3LQ

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 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