STRATHMORE PUBLIC HOUSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 New | Confirmation statement made on 2025-08-24 with no updates |
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-08-31 |
| 10/02/2510 February 2025 | Change of details for Mr Martin Douglas Proudler as a person with significant control on 2025-02-10 |
| 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 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 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 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2021-08-31 |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PROUDLER / 06/11/2018 |
| 24/08/1924 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE ANN PROUDLER / 06/11/2018 |
| 24/08/1924 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PROUDLER / 06/11/2018 |
| 24/08/1924 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
| 29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
| 31/05/1831 May 2018 | 31/08/16 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 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 |
| 29/12/1729 December 2017 | Annual accounts small company total exemption made up to 31 August 2015 |
| 02/12/172 December 2017 | DISS40 (DISS40(SOAD)) |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 21/11/1721 November 2017 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 20/06/1720 June 2017 | DISS40 (DISS40(SOAD)) |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 13/06/1713 June 2017 | FIRST GAZETTE |
| 05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
| 04/04/174 April 2017 | FIRST GAZETTE |
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 04/05/164 May 2016 | Annual return made up to 24 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O MARTIN PROUDLER 39 BUCKSTONE HILL EDINBURGH EH10 6TL |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 28/08/1428 August 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 02/12/132 December 2013 | DIRECTOR APPOINTED MRS ROSE ANN PROUDLER |
| 02/12/132 December 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 22/12/1222 December 2012 | DISS40 (DISS40(SOAD)) |
| 21/12/1221 December 2012 | FIRST GAZETTE |
| 18/12/1218 December 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
| 04/01/124 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROSE CHAPMAN / 05/06/2011 |
| 04/01/124 January 2012 | Annual return made up to 24 August 2011 with full list of shareholders |
| 04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS PROUDLER / 05/06/2011 |
| 16/12/1116 December 2011 | FIRST GAZETTE |
| 13/07/1113 July 2011 | Annual return made up to 24 August 2010 with full list of shareholders |
| 13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 12 LOCKERBY CRESCENT EDINBURGH EH16 6XP |
| 12/07/1112 July 2011 | Annual return made up to 24 August 2009 with full list of shareholders |
| 12/07/1112 July 2011 | Annual return made up to 24 August 2008 with full list of shareholders |
| 11/07/1111 July 2011 | Annual return made up to 24 August 2007 with full list of shareholders |
| 15/03/1115 March 2011 | DISS40 (DISS40(SOAD)) |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 August 2007 |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 August 2008 |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 August 2009 |
| 19/09/0919 September 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 26/06/0926 June 2009 | First Gazette notice for compulsory strike-off |
| 26/06/0926 June 2009 | FIRST GAZETTE |
| 13/08/0713 August 2007 | PARTIC OF MORT/CHARGE ***** |
| 10/08/0710 August 2007 | ALTERATION TO MORTGAGE/CHARGE |
| 10/08/0710 August 2007 | ALTERATION TO MORTGAGE/CHARGE |
| 07/08/077 August 2007 | PARTIC OF MORT/CHARGE ***** |
| 02/08/072 August 2007 | PARTIC OF MORT/CHARGE ***** |
| 01/08/071 August 2007 | PARTIC OF MORT/CHARGE ***** |
| 24/08/0624 August 2006 | 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