STRATHMORE AND THE GLENS

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Messrs Miller Gerrard as a secretary on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from Messrs Miller Gerrard the Studio, High Street Blairgowrie Perthshire PH10 6ET to Balmacron Farmhouse Meigle Blairgowrie PH12 8TD on 2024-11-20

View Document

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

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAVIDSON

View Document

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

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/02/164 February 2016 27/11/15 NO MEMBER LIST

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 27/11/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 27/11/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCNAUGHTON

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 27/11/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 27/11/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 27/11/10 NO MEMBER LIST

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS MILLER GERRARD / 27/11/2009

View Document

04/03/104 March 2010 27/11/09 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARETH SCOTT MCNAUGHTON / 27/11/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE COLE / 27/11/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN DAVIDSON / 27/11/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALTER MCGEORGE DAVIDSON / 27/11/2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 27/11/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GREGORY

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 27/11/07

View Document

20/12/0620 December 2006 ANNUAL RETURN MADE UP TO 27/11/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 27/11/05

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 ANNUAL RETURN MADE UP TO 27/11/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 27/11/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/02

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 ANNUAL RETURN MADE UP TO 27/11/02

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 ANNUAL RETURN MADE UP TO 27/11/01

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 27/11/00

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 27/11/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: OLD BANK HOUSE BROWN STREET BLAIRGOWRIE PERTHSHIRE PH10 6EU

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 27/11/98

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 8 NEWTON STREET BLAIRGOWRIE PERTHSHIRE PH10 6DJ

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: MESSRS A & R ROBERTSON & BLACK, BANK STREET, BLAIRGOWRIE PERTHSHIRE PH10 6DE

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 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