STRATHGRYFFE LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/12/235 December 2023 Appointment of Ms Catherine Margaret Bell as a director on 2023-12-04

View Document

05/12/235 December 2023 Appointment of Mr Hikmat Adal as a director on 2023-12-04

View Document

05/12/235 December 2023 Termination of appointment of Michael Greaves as a director on 2023-12-04

View Document

05/12/235 December 2023 Appointment of Ms Heather Jo-Anne Mckinlay as a director on 2023-12-04

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-03-31

View Document

30/03/2230 March 2022 Registered office address changed from Head Office, Quarriers Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Quarriers Head Office 20 st. Kenneth Drive Glasgow G51 4QD on 2022-03-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHOLES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED PROFESSOR MICHAEL GREAVES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ALAN WILLIAM FRIZZELL

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA GILLIES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARWOOD

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MRS LESLEY-ANNE PATRICK

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD MCRAE

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS SHEILA ANNE GILLIES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HAZEL CUMMINGS

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR CHRISTOPHER HARWOOD

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 10/02/16 NO MEMBER LIST

View Document

09/09/159 September 2015 SECRETARY APPOINTED MISS HAZEL CUMMINGS

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 10/02/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 10/02/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY GORDON FRASER

View Document

21/02/1321 February 2013 10/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR DONALD JAMES MCRAE

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARKNESS

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR THOMAS ALEXANDER SCHOLES

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MILLS

View Document

02/03/122 March 2012 10/02/12 NO MEMBER LIST

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR GORDON FRASER

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1123 February 2011 10/02/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY HUGH WALKER

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WINTER

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH WILLIAM WALKER / 10/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARKNESS / 10/02/2010

View Document

19/02/1019 February 2010 10/02/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES WINTER / 10/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES MILLS / 10/02/2010

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 SECRETARY APPOINTED HUGH WILLIAM WALKER

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY FRASER MACDONALD

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 10/02/05

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information