STRATHDON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

16/05/2316 May 2023 Director's details changed for Simon Smith Consulting Limited on 2022-11-01

View Document

16/05/2316 May 2023 Director's details changed for Athina Consulting Limited on 2022-11-01

View Document

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

View Accounts

11/01/2311 January 2023 Cessation of John Robert Cusins as a person with significant control on 2022-06-07

View Document

11/01/2311 January 2023 Notification of Moncomi Investments Limited as a person with significant control on 2022-06-07

View Document

11/01/2311 January 2023 Cessation of Athina Consulting Limited as a person with significant control on 2022-11-17

View Document

11/01/2311 January 2023 Cessation of Simon Smith Consulting Limited as a person with significant control on 2022-11-17

View Document

11/01/2311 January 2023 Cessation of Moncomi Investments Limited as a person with significant control on 2022-11-17

View Document

11/01/2311 January 2023 Notification of Trygos Capital Partners Limited as a person with significant control on 2022-11-17

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

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

View Accounts

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SMITH CONSULTING LIMITED

View Document

01/03/201 March 2020 CESSATION OF JOHN SIMON BERTIE SMITH AS A PSC

View Document

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

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / ATHINA CONSULTING LIMITED / 24/05/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR PANOS ANDREAS LOIZOU / 24/05/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 CESSATION OF PANOS ANDREAS LOIZOU AS A PSC

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHINA CONSULTING LIMITED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CESSATION OF STRATHDON INVESTMENTS LIMITED AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 4TH FLOOR ONE PORTLAND PLACE LONDON W1B 1PN

View Document

24/04/1824 April 2018 CORPORATE DIRECTOR APPOINTED SIMON SMITH CONSULTING LIMITED

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PANOS LOIZOU

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

24/04/1824 April 2018 CORPORATE DIRECTOR APPOINTED ATHINA CONSULTING LIMITED

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR STRATHDON INVESTMENTS LIMITED

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 9000

View Document

29/11/1629 November 2016 SOLVENCY STATEMENT DATED 30/09/16

View Document

29/11/1629 November 2016 REDUCE ISSUED CAPITAL 30/09/2016

View Document

29/11/1629 November 2016 STATEMENT BY DIRECTORS

View Document

13/05/1613 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 270074.29

View Document

04/04/164 April 2016 SOLVENCY STATEMENT DATED 03/03/16

View Document

04/04/164 April 2016 STATEMENT BY DIRECTORS

View Document

04/04/164 April 2016 CANCELLED SHARE PREMIUM ACCOUNT 03/03/2016

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1053647.41

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNIS HUNT / 01/05/2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR JOHN SIMON BERTIE SMITH

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR JOHN ROBERT CUSINS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR PANOS ANDREAS LOIZOU

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM PO BOX 4TH FLOOR ONE PORTLAND PLACE LONDON W1B 1PN UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRATHDON INVESTMENTS PLC / 02/04/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 AUDITOR'S RESIGNATION

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ UNITED KINGDOM

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNIS HUNT / 01/10/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

29/04/1029 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRATHDON INVESTMENTS PLC / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR SIMON DENNIS HUNT

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUDSON

View Document

30/06/0830 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ

View Document

09/06/089 June 2008 SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY OLIVER HART

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: CANISTER HOUSE, JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

15/10/0515 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: JEWRY HOUSE JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED STRATHDON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 SHARES AGREEMENT OTC

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/04/02; CHANGE OF MEMBERS

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 14/15 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RZ

View Document

24/09/0124 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/04/01; CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ALTER ARTICLES 25/08/00

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 ALTER ARTICLES 07/07/00

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/99

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 AMENDING 88(2)R

View Document

04/07/984 July 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98

View Document

15/06/9815 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

28/05/9828 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98

View Document

28/05/9828 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

27/04/9827 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIVISION OF SHARES 02/06/97

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 £ NC 1000/55000 02/06/97

View Document

08/06/978 June 1997 ADOPT MEM AND ARTS 02/06/97

View Document

08/06/978 June 1997 NC INC ALREADY ADJUSTED 02/06/97

View Document

08/06/978 June 1997 DIV 02/06/97

View Document

08/05/978 May 1997 COMPANY NAME CHANGED BEGINRICH LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 25/04/97

View Document

30/04/9730 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9722 April 1997 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