Advanced company searchLink opens in new window

HANNA & STRACHAN LTD.

Company number SC308076

Filter by category

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)
18 Apr 2016 AA Accounts for a dormant company made up to 30 September 2014
18 Apr 2016 AD01 Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to Fairney Faulds Monikie Dundee Angus DD5 3QG on 18 April 2016
18 Apr 2016 AR01 Annual return made up to 5 September 2015
Statement of capital on 2016-04-18
  • GBP 4
18 Apr 2016 AR01 Annual return made up to 5 September 2014 with full list of shareholders
15 Apr 2016 RT01 Administrative restoration application
01 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2014 TM01 Termination of appointment of Phillip Craig Ritchie as a director on 14 May 2014
04 Jun 2014 TM01 Termination of appointment of Claire Margaret Ritchie as a director on 14 May 2014
28 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 5 September 2013
Statement of capital on 2013-10-07
  • GBP 4
27 Mar 2013 CH01 Director's details changed for Phillip Craig Ritchie on 25 March 2013
21 Mar 2013 AR01 Annual return made up to 5 September 2012
12 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from Unit 1,Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2 July 2010
19 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2009 CH01 Director's details changed for Phillip Craig Ritchie on 13 October 2009
16 Dec 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2009 AD01 Registered office address changed from C/O Wallace White 69 st Vincent Street Glasgow G2 5TF on 16 December 2009