STRATHMORE AND THE GLENS
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 04/06/254 June 2025 | Application to strike the company off the register |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 20/11/2420 November 2024 | Termination of appointment of Messrs Miller Gerrard as a secretary on 2024-11-20 |
| 20/11/2420 November 2024 | Registered office address changed from Messrs Miller Gerrard the Studio, High Street Blairgowrie Perthshire PH10 6ET to Balmacron Farmhouse Meigle Blairgowrie PH12 8TD on 2024-11-20 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/12/239 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
| 19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAVIDSON |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 04/02/164 February 2016 | 27/11/15 NO MEMBER LIST |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/12/1412 December 2014 | 27/11/14 NO MEMBER LIST |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/12/136 December 2013 | 27/11/13 NO MEMBER LIST |
| 19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCNAUGHTON |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/12/1212 December 2012 | 27/11/12 NO MEMBER LIST |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/12/117 December 2011 | 27/11/11 NO MEMBER LIST |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/12/1013 December 2010 | 27/11/10 NO MEMBER LIST |
| 04/03/104 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS MILLER GERRARD / 27/11/2009 |
| 04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALTER MCGEORGE DAVIDSON / 27/11/2009 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN DAVIDSON / 27/11/2009 |
| 04/03/104 March 2010 | 27/11/09 NO MEMBER LIST |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARETH SCOTT MCNAUGHTON / 27/11/2009 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE COLE / 27/11/2009 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN GREGORY |
| 23/12/0823 December 2008 | ANNUAL RETURN MADE UP TO 27/11/08 |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/12/0718 December 2007 | ANNUAL RETURN MADE UP TO 27/11/07 |
| 20/12/0620 December 2006 | ANNUAL RETURN MADE UP TO 27/11/06 |
| 20/12/0620 December 2006 | DIRECTOR RESIGNED |
| 20/12/0620 December 2006 | DIRECTOR RESIGNED |
| 20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/03/0620 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/01/064 January 2006 | ANNUAL RETURN MADE UP TO 27/11/05 |
| 07/09/057 September 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 15/12/0415 December 2004 | ANNUAL RETURN MADE UP TO 27/11/04 |
| 14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
| 17/12/0317 December 2003 | ANNUAL RETURN MADE UP TO 27/11/03 |
| 04/12/034 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/02 |
| 24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
| 28/11/0228 November 2002 | ANNUAL RETURN MADE UP TO 27/11/02 |
| 30/05/0230 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
| 18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
| 24/12/0124 December 2001 | DIRECTOR RESIGNED |
| 24/12/0124 December 2001 | DIRECTOR RESIGNED |
| 24/12/0124 December 2001 | SECRETARY RESIGNED |
| 19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
| 19/12/0119 December 2001 | ANNUAL RETURN MADE UP TO 27/11/01 |
| 05/03/015 March 2001 | FULL ACCOUNTS MADE UP TO 30/11/00 |
| 16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
| 16/02/0116 February 2001 | DIRECTOR RESIGNED |
| 16/02/0116 February 2001 | DIRECTOR RESIGNED |
| 18/12/0018 December 2000 | DIRECTOR RESIGNED |
| 18/12/0018 December 2000 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
| 18/12/0018 December 2000 | ANNUAL RETURN MADE UP TO 27/11/00 |
| 12/04/0012 April 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
| 09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
| 14/12/9914 December 1999 | ANNUAL RETURN MADE UP TO 27/11/99 |
| 10/12/9910 December 1999 | NEW DIRECTOR APPOINTED |
| 17/11/9917 November 1999 | NEW DIRECTOR APPOINTED |
| 05/11/995 November 1999 | DIRECTOR RESIGNED |
| 05/11/995 November 1999 | NEW SECRETARY APPOINTED |
| 05/11/995 November 1999 | REGISTERED OFFICE CHANGED ON 05/11/99 FROM: OLD BANK HOUSE BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EU |
| 27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
| 13/05/9913 May 1999 | NEW DIRECTOR APPOINTED |
| 12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
| 12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
| 12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
| 12/05/9912 May 1999 | NEW DIRECTOR APPOINTED |
| 11/05/9911 May 1999 | NEW DIRECTOR APPOINTED |
| 11/05/9911 May 1999 | NEW DIRECTOR APPOINTED |
| 06/05/996 May 1999 | FULL ACCOUNTS MADE UP TO 30/11/98 |
| 05/01/995 January 1999 | ANNUAL RETURN MADE UP TO 27/11/98 |
| 15/07/9815 July 1998 | SECRETARY'S PARTICULARS CHANGED |
| 15/07/9815 July 1998 | REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 8 NEWTON STREET BLAIRGOWRIE PERTHSHIRE PH10 6DJ |
| 03/06/983 June 1998 | SECRETARY RESIGNED |
| 03/06/983 June 1998 | REGISTERED OFFICE CHANGED ON 03/06/98 FROM: MESSRS A & R ROBERTSON & BLACK, BANK STREET, BLAIRGOWRIE PERTHSHIRE PH10 6DE |
| 03/06/983 June 1998 | NEW SECRETARY APPOINTED |
| 27/11/9727 November 1997 | 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