Advanced company searchLink opens in new window

STRACHAN INVESTMENTS LIMITED

Company number SC656783

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)
06 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
05 Apr 2023 PSC04 Change of details for Mr Mark Ogilvie Strachan as a person with significant control on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mr Mark Ogilvie Strachan on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mrs Caroline Strachan on 5 April 2023
05 Apr 2023 PSC04 Change of details for Mrs Caroline Strachan as a person with significant control on 5 April 2023
28 Mar 2023 PSC04 Change of details for Mr Mark Ogilvie Strachan as a person with significant control on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mrs Caroline Strachan on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Mark Ogilvie Strachan on 27 March 2023
27 Mar 2023 PSC04 Change of details for Mrs Caroline Strachan as a person with significant control on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Oaklea Titwood Road Newton Mearns Glasgow East Renfrewshire G77 6RP Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 27 March 2023
10 Feb 2023 PSC04 Change of details for Mr Mark Ogilvie Strachan as a person with significant control on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mr Mark Ogilvie Strachan as a person with significant control on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mrs Caroline Strachan as a person with significant control on 19 August 2021
10 Feb 2023 PSC04 Change of details for Mrs Caroline Strachan as a person with significant control on 10 February 2023
16 Nov 2022 PSC04 Change of details for Mr Mark Ogilvie Strachan as a person with significant control on 13 November 2022
16 Nov 2022 CH01 Director's details changed for Mark Ogilvie Strachan on 13 November 2022
16 Nov 2022 CH01 Director's details changed for Mrs Caroline Strachan on 13 November 2022
16 Nov 2022 PSC04 Change of details for Mrs Caroline Strachan as a person with significant control on 13 November 2022
02 Nov 2022 AD01 Registered office address changed from 63 Bonnyton Drive Eaglesham East Renfrewshire G76 0LS Scotland to Oaklea Titwood Road Newton Mearns Glasgow East Renfrewshire G77 6RP on 2 November 2022
27 Sep 2022 CERTNM Company name changed stratharran LTD\certificate issued on 27/09/22
  • NM04 ‐ Change of name by provision in articles
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021