STRATHMORE PUBLIC HOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Change of details for Mr Martin Douglas Proudler as a person with significant control on 2025-02-10

View Document

04/02/254 February 2025 Registered office address changed from 4 South Street, Lomond House Inchinnan Renfrew Renfrewshire PA4 9RJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-02-04

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6AA Scotland to 4 South Street, Lomond House Inchinnan Renfrew Renfrewshire PA4 9RJ on 2024-05-20

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PROUDLER / 06/11/2018

View Document

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE ANN PROUDLER / 06/11/2018

View Document

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PROUDLER / 06/11/2018

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/16 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O TAX ASSIST ACCOUNTANTS 25 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HJ SCOTLAND

View Document

29/12/1729 December 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O MARTIN PROUDLER 39 BUCKSTONE HILL EDINBURGH EH10 6TL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS ROSE ANN PROUDLER

View Document

02/12/132 December 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSE CHAPMAN / 05/06/2011

View Document

04/01/124 January 2012 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS PROUDLER / 05/06/2011

View Document

16/12/1116 December 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 12 LOCKERBY CRESCENT EDINBURGH EH16 6XP

View Document

12/07/1112 July 2011 Annual return made up to 24 August 2009 with full list of shareholders

View Document

12/07/1112 July 2011 Annual return made up to 24 August 2008 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 24 August 2007 with full list of shareholders

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/09/0919 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/0926 June 2009 First Gazette notice for compulsory strike-off

View Document

26/06/0926 June 2009 FIRST GAZETTE

View Document

13/08/0713 August 2007 PARTIC OF MORT/CHARGE *****

View Document

10/08/0710 August 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTIC OF MORT/CHARGE *****

View Document

02/08/072 August 2007 PARTIC OF MORT/CHARGE *****

View Document

01/08/071 August 2007 PARTIC OF MORT/CHARGE *****

View Document

24/08/0624 August 2006 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