STRATHY BAIRNS DAY NURSERY

Company Documents

DateDescription
20/06/1420 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 27/11/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 27/11/11 NO MEMBER LIST

View Document

04/04/124 April 2012 SAIL ADDRESS CREATED

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 27/11/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LEIPER / 26/11/2009

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLEOD & MACCALLUM SOLICITORS / 26/11/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA CATERINA ALLOID / 26/11/2009

View Document

23/09/1023 September 2010 27/11/09 NO MEMBER LIST

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE CHRISTIE / 26/11/2009

View Document

17/09/1017 September 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 31/03/07 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

28/08/0928 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/098 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/0921 April 2009 APPLICATION FOR STRIKING-OFF

View Document

14/04/0914 April 2009 Appointment Terminate, Director And Secretary Sarah Fraser Logged Form

View Document

14/04/0914 April 2009 Appointment Terminate, Director Jodie Lee Irvine Logged Form

View Document

14/04/0914 April 2009 Appointment Terminate, Director Bissett Lee Logged Form

View Document

14/04/0914 April 2009 Appointment Terminate, Director Elizabeth Helen Prenton Logged Form

View Document

14/04/0914 April 2009 Appointment Terminate, Director Mary Jane Thompson Logged Form

View Document

07/04/097 April 2009 DIRECTOR RESIGNED LEE BISSETT

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 27/11/08

View Document

07/04/097 April 2009 DIRECTOR RESIGNED MARY THOMPSON

View Document

07/04/097 April 2009 DIRECTOR RESIGNED SARAH FRASER

View Document

07/04/097 April 2009 DIRECTOR RESIGNED JODIE IRVINE

View Document

07/04/097 April 2009 DIRECTOR RESIGNED ELIZABETH PRENTON

View Document

05/02/095 February 2009 SECRETARY APPOINTED MACLEOD & MACCALLUM SOLICITORS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 27/11/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 27/11/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 27/11/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 ANNUAL RETURN MADE UP TO 27/11/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 ANNUAL RETURN MADE UP TO 27/11/03

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 27/11/02

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 ANNUAL RETURN MADE UP TO 27/11/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 PARTIC OF MORT/CHARGE *****

View Document

02/02/012 February 2001 PARTIC OF MORT/CHARGE *****

View Document

24/11/0024 November 2000 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