STRATHMORE ASSETS LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1629630020

View Document

06/03/146 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1629630019

View Document

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/03/129 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNS WILSON / 18/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

18/04/0818 April 2008 PREVSHO FROM 31/05/2008 TO 31/01/2008

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM:
219 ST VINCENT STREET
GLASGOW
G21 2HL

View Document

14/05/0214 May 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 ￯﾿ᄑ IC 558000/483000
30/04/01
￯﾿ᄑ SR 75000@1=75000

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9824 April 1998 NC INC ALREADY ADJUSTED
31/03/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ￯﾿ᄑ NC 500000/644000
31/03

View Document

04/09/974 September 1997 DEC MORT/CHARGE *****

View Document

04/09/974 September 1997 DEC MORT/CHARGE *****

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

02/07/972 July 1997 PARTIC OF MORT/CHARGE *****

View Document

04/04/974 April 1997 PARTIC OF MORT/CHARGE *****

View Document

04/04/974 April 1997 PARTIC OF MORT/CHARGE *****

View Document

13/02/9713 February 1997 PARTIC OF MORT/CHARGE *****

View Document

13/02/9713 February 1997 PARTIC OF MORT/CHARGE *****

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

14/01/9714 January 1997 PARTIC OF MORT/CHARGE *****

View Document

14/01/9714 January 1997 PARTIC OF MORT/CHARGE *****

View Document

16/02/9616 February 1996 PARTIC OF MORT/CHARGE *****

View Document

16/02/9616 February 1996 PARTIC OF MORT/CHARGE *****

View Document

13/02/9613 February 1996 PARTIC OF MORT/CHARGE *****

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM:
5 LOGIE MILL
BEAVERBANK OFFICE PARK
LOGIE GREEN ROAD
EDINBURGH, EH7 4HH

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 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