STRATHMORE TRAVEL LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-13 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2022-12-31 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Confirmation statement made on 2023-06-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/1927 November 2019 | 31/12/18 UNAUDITED ABRIDGED |
26/11/1926 November 2019 | FIRST GAZETTE |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIAM RICKARD / 30/11/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LIAM RICKARD / 01/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA RICKARD |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA RICKARD |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA RICKARD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/08/1422 August 2014 | DIRECTOR APPOINTED MRS BARBARA RICKARD |
20/08/1420 August 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/07/134 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RONALD RICKARD |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
28/10/1128 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNS |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/07/1128 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FISHER BURNS / 17/06/2010 |
14/07/1014 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LIAM RICKARD / 17/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LIAM RICKARD / 17/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD RICKARD / 17/06/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/07/0930 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/07/0817 July 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0710 August 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/07/0618 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS; AMEND |
11/07/0611 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0611 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/05/068 May 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
18/10/0518 October 2005 | COMPANY NAME CHANGED FORTY EIGHT SHELF (148) LIMITED CERTIFICATE ISSUED ON 18/10/05 |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 48 SAINT VINCENT STREET GLASGOW G2 5HS |
24/08/0524 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/08/0524 August 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | 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