STRATHMORE ESTATES DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

10/04/2510 April 2025 Change of details for Strathmore Estates (Holdings) Ltd as a person with significant control on 2024-11-11

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Registered office address changed from Saffery Llp 133 Fountainbridge Edinburgh Midlothian EH3 9BA United Kingdom to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/04/242 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Registered office address changed from C/O Saffery Champness 133 Fountainbridge Edinburgh Midlothian EH3 9BA to Saffery Llp 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 2023-11-22

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Satisfaction of charge SC2662740001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2662740001

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 29/02/2016

View Document

18/04/1618 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 16/12/11 STATEMENT OF CAPITAL GBP 80000

View Document

24/05/1124 May 2011 CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES

View Document

20/05/1120 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY CHIENE & TAIT

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED JOHN DAVID GORDON

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWES-LYON

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE & TAIT / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/066 June 2006 S366A DISP HOLDING AGM 24/05/06

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED BLP 2004-27 LIMITED CERTIFICATE ISSUED ON 28/04/04

View Document

09/04/049 April 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


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