- Company Overview for STRATHMORE (SUTHERLAND) LIMITED (SC529729)
- Filing history for STRATHMORE (SUTHERLAND) LIMITED (SC529729)
- People for STRATHMORE (SUTHERLAND) LIMITED (SC529729)
- More for STRATHMORE (SUTHERLAND) LIMITED (SC529729)
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) |
---|---|---|---|
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
13 Mar 2019 | PSC05 | Change of details for Wildland Limited as a person with significant control on 13 March 2019 | |
13 Mar 2019 | PSC05 | Change of details for Wildland Limited as a person with significant control on 13 March 2019 | |
30 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
28 Nov 2017 | AA | Accounts for a small company made up to 31 July 2017 | |
11 Sep 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
15 May 2017 | AD01 | Registered office address changed from Reay House 17 Old Edinburgh Road Inverness IV2 3HF United Kingdom to 1st Floor 2 Granish Way Dalfaber Drive Aviemore PH22 1UQ on 15 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
25 Jul 2016 | TM01 | Termination of appointment of Wildland Limited as a director on 15 March 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|