Advanced company searchLink opens in new window

STRATHAIRD LIMITED

Company number SC120387

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
23 Apr 2015 AD01 Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on 23 April 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
02 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various disposal agreements, directors to avoid conflict of interest 01/04/2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of specie in favour of neptune holdings uk LIMITED 01/04/2015
31 Mar 2015 SH19 Statement of capital on 31 March 2015
  • GBP 1
31 Mar 2015 SH20 Statement by Directors
31 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
31 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,184,571
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of Hamish Forbes as a director
20 Feb 2014 AP01 Appointment of Mrs Jenny Nancy Loncaster as a director
06 Feb 2014 AP01 Appointment of Mr Malcolm Herbert Lofts as a director
19 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,184,571
19 Jul 2013 MR04 Satisfaction of charge 9 in full
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
05 Apr 2013 TM01 Termination of appointment of Stephen Leadbeater as a director
05 Apr 2013 AP01 Appointment of Mr Hamish Drummond Forbes as a director
24 Dec 2012 TM01 Termination of appointment of Christopher Britton as a director
13 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
15 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
25 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011