STRATHERN FODDER LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 10

View Document

02/08/162 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 10

View Document

02/08/162 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 8

View Document

26/07/1626 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED MRS MARGARET HENRYETTA MATTHEW

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
BALLOCH OLD SAWMILL
CRIEFF
TAYSIDE
PH7 4HY

View Document

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

View Accounts

30/06/1530 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANET GILL / 08/04/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MATTHEW

View Document

09/07/139 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

16/03/1316 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS MARGARET HENRYETTA MATTHEW

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1025 October 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/10/1015 October 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: OAKFIELD HOUSE,31 MAIN STREET THE VILLAGE EAST KILBRIDE GLASGOW G74 4JU

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O BCR GROUP, SUITE 442 17 UNION STREET DUNDEE DD1 4BG

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTIC OF MORT/CHARGE *****

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED IRONSTONE INNOVATIONS LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

08/02/028 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 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