STRATHSPEY RAILWAY ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Termination of appointment of David Green as a director on 2024-11-02

View Document

09/10/249 October 2024 Appointment of Mr Andrew Mccracken as a director on 2024-08-23

View Document

30/09/2430 September 2024 Appointment of Mr Glenn Cameron as a director on 2024-05-17

View Document

28/06/2428 June 2024 Termination of appointment of Benjamin David Angus as a director on 2024-03-30

View Document

28/06/2428 June 2024 Termination of appointment of Ian Keith Stanworth as a director on 2024-03-30

View Document

27/06/2427 June 2024 Appointment of Mr William Maxwell as a director on 2024-06-24

View Document

02/05/242 May 2024 Termination of appointment of Robert John Walters as a director on 2024-04-19

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Robert John Walters as a secretary on 2023-11-10

View Document

23/11/2323 November 2023 Appointment of Ms Christine Torry as a secretary on 2023-11-10

View Document

16/11/2316 November 2023 Appointment of Mr Duncan Cook as a director on 2023-11-06

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Appointment of Mr Benjamin David Angus as a director on 2023-06-10

View Document

13/04/2313 April 2023 Termination of appointment of Neil Macqueen as a director on 2023-04-02

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DICKON RICHARD PAUL STAINTON SANDBACH / 10/01/2020

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DICKON RICHARD PAUL STAINTON SANDBACH

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMSON

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR DAVID GREEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 SECRETARY APPOINTED MR ROBERT JOHN WALTERS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CUTHBERTSON

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY RODERICK MCLEOD

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLEOD

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALTERS / 28/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MR ROBERT JOHN WALTERS

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR BRIAN GEORGE BURGESS

View Document

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 31/03/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN CUTHBERTSON / 15/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 SECRETARY APPOINTED MR RODERICK RUTHERFORD MCLEOD

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR RODERICK RUTHERFORD MCLEOD

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

22/04/1522 April 2015 31/03/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS MAUREEN CUTHBERTSON

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOYCE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MOYCE

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INSCH

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELDRIDGE

View Document

01/04/131 April 2013 31/03/13 NO MEMBER LIST

View Document

22/12/1222 December 2012 DIRECTOR APPOINTED MR DAVID JAMES RITCHIE

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR NEIL MACQUEEN

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/09/129 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAE MUNRO

View Document

11/04/1211 April 2012 31/03/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE LYLE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR IAN KEITH STANWORTH

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR RICHARD LAMBERT ELDRIDGE

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 31/03/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS MAE MUNRO

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR NICHOLAS INNNES THOMSON

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 31/03/10 NO MEMBER LIST

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CECIL WOOD / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MOYCE / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WALKER / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMERON TOUGH / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LYLE / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID INSCH / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR IAIN FERGUSON MACLEOD / 01/11/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES MOYCE / 14/10/2009

View Document

03/09/093 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR JOHN CECIL WOOD

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR JOHN JAMES MOYCE

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOUGH / 31/12/2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GRADY

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR JOHN JAMES MOYCE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY JOYCE LYLE

View Document

09/09/089 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM KILLOCH

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/972 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/12/9411 December 1994 NOTICE OF 1994 AGM

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 ALTER MEM AND ARTS 24/10/92

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 ANNUAL RETURN MADE UP TO 17/07/92

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 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