STRATHTARRAN LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1813 December 2018 APPLICATION FOR STRIKING-OFF

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 5/2 DUNEDIN STREET EDINBURGH EH7 4JB SCOTLAND

View Document

07/10/187 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1E DUBLIN ST LANE NORTH EDINBURGH EH3 6NT

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM FLAT 3/2 154 BUTTERBIGGINS ROAD GLASGOW G42 7AF

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/148 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O 5 REGENT TERRACE MEWS 5 REGENT TERRACE MEWS EDINBURGH EH7 5BY UNITED KINGDOM

View Document

03/02/143 February 2014 Annual return made up to 18 August 2013 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM FLAT 3/2 154 BUTTERBIGGINS ROAD GLASGOW G42 7AF SCOTLAND

View Document

20/12/1320 December 2013 FIRST GAZETTE

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL MARSHALL / 21/09/2012

View Document

21/09/1221 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 REGISTERED OFFICE CHANGED ON 01/09/2012 FROM C/O CONNOR MALCOLM 1 INVERLEITH TERRACE EDINBURGH MIDLOTHIAN EH3 5NS

View Document

01/09/121 September 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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