STRATHARDLE TRADING COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Isobel Milne as a director on 2025-05-23

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Notification of Stephanie Pamela Louise Lennox as a person with significant control on 2024-09-02

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Garry West as a director on 2024-05-10

View Document

29/04/2429 April 2024 Cessation of Alexandra Winton as a person with significant control on 2023-10-31

View Document

29/04/2429 April 2024 Termination of appointment of John Davidson as a director on 2024-04-29

View Document

11/12/2311 December 2023 Termination of appointment of Alexandra Winton as a director on 2023-12-08

View Document

18/10/2318 October 2023 Appointment of Mrs Isobel Milne as a director on 2023-09-04

View Document

17/10/2317 October 2023 Appointment of Mr Garry West as a director on 2023-10-04

View Document

17/10/2317 October 2023 Appointment of Mr John Davidson as a director on 2023-10-04

View Document

17/10/2317 October 2023 Cessation of Robert Thomas Fleming as a person with significant control on 2023-09-04

View Document

17/10/2317 October 2023 Appointment of Mr Bernard Montgomery as a director on 2023-10-04

View Document

17/10/2317 October 2023 Termination of appointment of Robert Thomas Fleming as a director on 2023-09-04

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Appointment of Mr Ronald William Crichton as a director on 2023-01-10

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA WINTON

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FLEMING

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE

View Document

29/01/2129 January 2021 CESSATION OF JOHN MILNE AS A PSC

View Document

29/01/2129 January 2021 CESSATION OF PETRINA ANN MENZIES AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETRINA MENZIES

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR JOHN DAVIDSON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS STEPHANIE PAMELA LOUISE LENNOX

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ROBERT THOMAS FLEMING

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD MONTGOMERY

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ANTHONY JOHN COSTER

View Document

21/01/1921 January 2019 CESSATION OF JOE GRIBBEN AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOE GRIBBEN

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS ALEXANDRA WINTON

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MR BERNARD MONTGOMERY

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MR JOHN DUNCAN

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WOOD

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH EASTWOOD

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY SALLY BENNETT

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY BENNETT

View Document

07/04/167 April 2016 07/04/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR JOHN MILNE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOCK

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 07/04/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JOE GRIBBEN

View Document

01/04/151 April 2015 SECRETARY APPOINTED DR SALLY ANNE BENNETT

View Document

01/04/151 April 2015 DIRECTOR APPOINTED DR SALLY ANNE BENNETT

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET WOODS

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANET WOODS

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR DARREL TOWNSEND

View Document

26/10/1426 October 2014 DIRECTOR APPOINTED MISS SARAH EASTWOOD

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS RACHAEL PETRA WOOD

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MILES GOODMAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT IVEY

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 07/04/14 NO MEMBER LIST

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MISS JANET MARY WOODS

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR DARREL KEVIN TOWNSEND

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MRS PETRINA ANN MENZIES

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR KENNETH JOHN LOCK

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE ROBERTSON

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MISS JANET MARY WOODS

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR GILES HEMMINGS

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

08/05/138 May 2013 07/04/13 NO MEMBER LIST

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 07/04/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MILES BRYAN GOODMAN

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR GILES EDWARD HEMMINGS

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY GINGELL

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR JOHN WILLIAM MILNE

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MRS VALERIE JANE ROBERTSON

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 ADOPT ARTICLES 05/09/2011

View Document

06/05/116 May 2011 07/04/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY BARRY TODD

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANE WILKINSON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARA CARRUTHERS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN PASTERNACK

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR GORDON MCCALLUM

View Document

10/07/1010 July 2010 SECRETARY APPOINTED MR BARRY LESLIE TODD

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, SECRETARY SARA CARRUTHERS

View Document

05/07/105 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET TAYLOR

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN PASTERNACK / 06/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILMOUR IVEY / 06/04/2010

View Document

23/04/1023 April 2010 07/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WILKINSON / 06/04/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MRS JANET MARY TAYLOR

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED SARA HELEN CARRUTHERS

View Document

07/04/097 April 2009 CIC 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