Advanced company searchLink opens in new window

STRATHAIRD HOLDINGS LIMITED

Company number SC498391

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)
03 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
12 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
29 Jan 2018 SH06 Cancellation of shares. Statement of capital on 6 December 2017
  • GBP 800
29 Jan 2018 SH03 Purchase of own shares.
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
20 Jul 2017 AA Group of companies' accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
03 Nov 2016 AP01 Appointment of Ms Lynda Mcfie as a director on 1 January 2016
02 Nov 2016 CH01 Director's details changed for Mr John Murray Mclean Sharp on 28 June 2016
02 Nov 2016 CH01 Director's details changed for Mr Murray Alexander Mclean Sharp on 28 June 2016
02 Nov 2016 CH01 Director's details changed for Mrs Jean Gray on 28 June 2016
28 Jun 2016 AD01 Registered office address changed from 433-437 Hillington Road Hillington Park Glasgow G52 4BL to Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ on 28 June 2016
20 May 2016 AA Group of companies' accounts made up to 31 October 2015
23 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 October 2015
29 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 October 2015
23 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/10/2015.
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,000.00
04 Mar 2015 AD01 Registered office address changed from 190 St. Vincent Street Glasgow G2 5SP United Kingdom to 433-437 Hillington Road Hillington Park Glasgow G52 4BL on 4 March 2015
23 Feb 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 19 February 2015
23 Feb 2015 AP01 Appointment of Mr Murray Alexander Mclean Sharp as a director on 19 February 2015
23 Feb 2015 AP01 Appointment of Mr John Murray Mclean Sharp as a director on 19 February 2015
23 Feb 2015 AP01 Appointment of Mrs Jean Gray as a director on 19 February 2015
19 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 1