STRONACHS LLP

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Anya Dorothy Duncan as a member on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Ms Annika Neukirch as a member on 2024-10-01

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

07/06/247 June 2024 Accounts for a small company made up to 2023-05-31

View Document

06/06/246 June 2024 Termination of appointment of Emma Stephen as a member on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of James Forbes Downie as a member on 2024-05-31

View Document

14/05/2414 May 2024 Member's details changed for Mr Robert Duncan Mcdiarmid on 2023-08-11

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

09/06/239 June 2023 Second filing for the appointment of Kirsten Louise Anderson as a member

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-05-31

View Document

02/06/232 June 2023 Appointment of Mr Callum Charles Armstrong as a member on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr Kirsten Louise Anderson as a member on 2023-06-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Malcolm James Robert Donald as a member on 2022-10-31

View Document

22/09/2222 September 2022 Member's details changed for Ms Elizabeth Ann Stewart on 2016-02-28

View Document

22/09/2222 September 2022 Member's details changed for Ms Emma Stephen on 2017-11-27

View Document

22/09/2222 September 2022 Member's details changed for Ms Jaclyn Elizabeth Petrie Russell on 2018-01-26

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, LLP MEMBER ERIC GILLIGAN

View Document

03/05/193 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROSS SCOTT GARDNER / 03/05/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID RENNIE

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT MCDONALD

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER SANDILANDS / 16/01/2018

View Document

16/01/1816 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ERIC JOHN GILLIGAN / 16/01/2018

View Document

16/01/1816 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS ELIZABETH ANN STEWART / 16/01/2018

View Document

16/01/1816 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERTSON MUIR / 16/01/2018

View Document

08/01/188 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / EWAN CRAIG NEILSON / 05/01/2018

View Document

11/12/1711 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN CRAIG CAMPBELL / 11/12/2017

View Document

11/12/1711 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID CHALMERS / 11/12/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

17/10/1717 October 2017 Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17

View Document

01/09/171 September 2017 LLP MEMBER APPOINTED MS EMMA STEPHEN

View Document

16/06/1716 June 2017 LLP MEMBER APPOINTED MR ROSS ANTHONY LINN

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, LLP MEMBER GEORGE STEVENSON

View Document

16/06/1716 June 2017 LLP MEMBER APPOINTED MR ROBERT DUNCAN MCDIARMID

View Document

16/06/1716 June 2017 LLP MEMBER APPOINTED MS JACLYN ELIZABETH PETRIE RUSSELL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, LLP MEMBER HAMISH LEAN

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK BRADY

View Document

12/12/1612 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM JAMES ROBERT DONALD / 16/11/2015

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, LLP MEMBER GREGOR MITCHELL

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 19/03/16

View Document

11/04/1611 April 2016 SECOND FILING FOR FORM LLTM01

View Document

11/04/1611 April 2016 SECOND FILING FOR FORM LLTM01

View Document

06/04/166 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ERIC JOHN GILLIGAN / 01/03/2015

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/11/1520 November 2015 LLP MEMBER APPOINTED MR ROSS SCOTT GARDNER

View Document

18/09/1518 September 2015 LLP MEMBER APPOINTED MS ELIZABETH ANN STEWART

View Document

19/08/1519 August 2015 LLP MEMBER APPOINTED MRS ANYA DOROTHY DUNCAN

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, LLP MEMBER EUAN MACKENZIE

View Document

08/06/158 June 2015 LLP MEMBER APPOINTED MR JAMES DAVID CHALMERS

View Document

08/06/158 June 2015 LLP MEMBER APPOINTED MR JAMES ROBERTSON MUIR

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID FORFAR

View Document

19/03/1519 March 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN DONALD

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED MR MARK JAMES BRADY

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

29/10/1429 October 2014 LLP MEMBER APPOINTED ERIC JOHN GILLIGAN

View Document

22/07/1422 July 2014 LLP MEMBER APPOINTED MR DAVID JAMES FORFAR

View Document

20/03/1420 March 2014 ANNUAL RETURN MADE UP TO 19/03/14

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/12/1311 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ALAN RENNIE / 01/12/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID FORFAR

View Document

26/06/1326 June 2013 LLP MEMBER APPOINTED MR DAVID FORFAR

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID SHEACH

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 19/03/13

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/07/1223 July 2012 LLP MEMBER APPOINTED MR GREGOR JOHN MITCHELL

View Document

21/03/1221 March 2012 ANNUAL RETURN MADE UP TO 19/03/12

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK STEWART

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES MERSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN MACRAE

View Document

04/07/114 July 2011 LLP MEMBER APPOINTED COLIN ALEXANDER SANDILANDS

View Document

24/03/1124 March 2011 ANNUAL RETURN MADE UP TO 19/03/11

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MULLEN

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GORDON MACRAE / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN SCOTT DONALD / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ANTHONY MULLEN / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CAROL JANE CROWTHER / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER SHEACH / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MALCOLM JAMES ROBERT DONALD / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES TANNOCK MERSON / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN CRAIG CAMPBELL / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE WILLIAM STEVENSON / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES FORBES DOWNIE / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN RENNIE / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HAMISH LEAN / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL DAVID FORBES / 01/04/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EUAN GRANT MACKENZIE / 01/04/2010

View Document

11/05/1011 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK EDWARD STEWART / 01/04/2010

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ANTHONY MULLEN / 01/12/2009

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 19/03/10

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ANTHONY MULLEN / 01/03/2010

View Document

25/01/1025 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EWAN CRAIG NEILSON / 01/10/2009

View Document

05/11/095 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

03/08/093 August 2009 LLP MEMBER APPOINTED HAMISH LEAN

View Document

17/06/0917 June 2009 LLP MEMBER APPOINTED MALCOLM JAMES ROBERT DONALD

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

06/05/096 May 2009 LLP MEMBER APPOINTED MARK EDWARD STEWART

View Document

01/04/091 April 2009 MEMBER RESIGNED JAMES MCCONNACH

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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