STRATHBOGIE FOREST & GARDEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Withdrawal of a person with significant control statement on 2025-03-03 |
03/03/253 March 2025 | Notification of Mcarthur Holdings (Scotland) Ltd as a person with significant control on 2024-11-01 |
06/02/256 February 2025 | Termination of appointment of Robert James Mcarthur as a director on 2024-11-01 |
06/02/256 February 2025 | Termination of appointment of Mary Mcarthur as a director on 2024-11-01 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-03 with updates |
12/06/2412 June 2024 | Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-06-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Director's details changed for Mary Mcarthur on 2021-08-31 |
06/10/216 October 2021 | Director's details changed for Mary Mcarthur on 2021-10-06 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MCARTHUR / 02/10/2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
08/04/158 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4883260002 |
17/11/1417 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4883260001 |
07/10/147 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/10/147 October 2014 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
More Company Information
Recently Viewed
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