STRATHBOGIE FOREST & GARDEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Withdrawal of a person with significant control statement on 2025-03-03

View Document

03/03/253 March 2025 Notification of Mcarthur Holdings (Scotland) Ltd as a person with significant control on 2024-11-01

View Document

06/02/256 February 2025 Termination of appointment of Robert James Mcarthur as a director on 2024-11-01

View Document

06/02/256 February 2025 Termination of appointment of Mary Mcarthur as a director on 2024-11-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Director's details changed for Mary Mcarthur on 2021-08-31

View Document

06/10/216 October 2021 Director's details changed for Mary Mcarthur on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY MCARTHUR / 02/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4883260002

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4883260001

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/147 October 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

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