Advanced company searchLink opens in new window

STRONACHLACHAR DEVELOPMENT LTD.

Company number SC584352

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)
30 May 2024 MR01 Registration of charge SC5843520002, created on 29 May 2024
28 May 2024 MR01 Registration of charge SC5843520001, created on 21 May 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
13 Nov 2023 PSC07 Cessation of Thomas Mcgregor as a person with significant control on 9 September 2023
13 Nov 2023 TM01 Termination of appointment of Thomas Mcgregor as a director on 9 September 2023
03 Apr 2023 AP01 Appointment of Mr Christopher Robert Cameron Campbell as a director on 3 April 2023
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
18 Nov 2021 PSC04 Change of details for Mr Iain Andrew Gillies as a person with significant control on 30 November 2020
16 Jun 2021 CH01 Director's details changed for Mr Iain Andrew Gillies on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Iain Andrew Gillies on 7 November 2020
16 Jun 2021 PSC04 Change of details for Mr Iain Andrew Gillies as a person with significant control on 7 November 2020
09 Jan 2021 AA Micro company accounts made up to 30 April 2020
14 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 30 April 2019
11 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 April 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 SH06 Cancellation of shares. Statement of capital on 25 September 2018
  • GBP 150,000
29 Nov 2018 SH03 Purchase of own shares.
25 Sep 2018 TM01 Termination of appointment of Michael Johnstone as a director on 25 September 2018
25 Sep 2018 PSC04 Change of details for Mr Iain Iain Gillies as a person with significant control on 25 September 2018