STRATHTAY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Registration of charge SC2700910016, created on 2023-11-09

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

20/06/2320 June 2023 Registration of charge SC2700910015, created on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Registration of charge SC2700910014, created on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

05/04/185 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2700910012

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2700910013

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2700910011

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O RSM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ UNITED KINGDOM

View Document

27/03/1427 March 2014 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2700910012

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2700910011

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ERIC MCKENZIE STRICKLAND / 30/06/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MCKENZIE STRICKLAND / 26/08/2010

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

04/11/104 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SALE

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MCKENZIE STRICKLAND / 29/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/12/064 December 2006 PARTIC OF MORT/CHARGE *****

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTIC OF MORT/CHARGE *****

View Document

21/10/0521 October 2005 PARTIC OF MORT/CHARGE *****

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

15/09/0515 September 2005 PARTIC OF MORT/CHARGE *****

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 23 BANK STREET ABERFELDY PERTHSHIRE PH15 2BB

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information