STRATHMORE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

20/02/2520 February 2025 Cessation of Jessie Clark May Learmonth as a person with significant control on 2024-12-03

View Document

20/02/2520 February 2025 Termination of appointment of Jessie Clark May Learmonth as a director on 2024-12-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Satisfaction of charge SC2841450002 in full

View Document

12/03/2412 March 2024 Satisfaction of charge 1 in full

View Document

12/03/2412 March 2024 Satisfaction of charge SC2841450003 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/05/1920 May 2019 SAIL ADDRESS CREATED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/08/1531 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2841450003

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2841450002

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY LEARMONTH / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIER LEARMONTH / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON AUDREY TILLY / 30/07/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE CLARK MAY LEARMONTH / 30/07/2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE CLARK MAY LEARMONTH / 31/10/2011

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIER LEARMONTH / 31/10/2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIER LEARMONTH / 31/10/2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE CLARK MAY LEARMONTH / 31/10/2011

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN FERRIER LEARMONTH / 31/10/2011

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE CLARK MAY LEARMONTH / 04/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRIER LEARMONTH / 04/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON AUDREY TILLY / 04/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY LEARMONTH / 04/05/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTIC OF MORT/CHARGE *****

View Document

31/05/0531 May 2005 S80A AUTH TO ALLOT SEC 17/05/05

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/054 May 2005 SECRETARY RESIGNED

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