STRATHMORE (SUTHERLAND) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

31/12/2431 December 2024

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

08/12/218 December 2021 Registered office address changed from 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ Scotland to Kinrara House Kinrara Aviemore PH22 1QA on 2021-12-08

View Document

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

06/08/206 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 7730001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY SOREN FROM

View Document

13/08/1913 August 2019 SECRETARY APPOINTED MS LISE KAAE

View Document

05/08/195 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 7555001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / WILDLAND LIMITED / 13/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / WILDLAND LIMITED / 13/03/2019

View Document

30/07/1830 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 7335001

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

01/08/171 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 7175001

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM REAY HOUSE 17 OLD EDINBURGH ROAD INVERNESS IV2 3HF UNITED KINGDOM

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/08/161 August 2016 COMPANY NAME CHANGED 15 MARCH 2016 LTD CERTIFICATE ISSUED ON 01/08/16

View Document

28/07/1628 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 7000001

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILDLAND LIMITED

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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