Advanced company searchLink opens in new window

STRATHTAY VENTURES LIMITED

Company number SC171237

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
14 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
14 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
14 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 PSC05 Change of details for Braveheart Investment Group Plc as a person with significant control on 6 January 2019
10 Aug 2018 AA Full accounts made up to 31 March 2018
23 Mar 2018 AP04 Appointment of Gbac Limited as a secretary on 1 February 2018
16 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
11 Nov 2017 AD01 Registered office address changed from 2 Dundee Road Perth PH2 7DW to 1 George Square Glasgow G2 1AL on 11 November 2017
12 Oct 2017 AA Full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
11 Aug 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016
30 Mar 2016 AUD Auditor's resignation
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,939,190
06 Jan 2016 TM01 Termination of appointment of Geoffrey Charles Byars Thomson as a director on 19 November 2015
14 Dec 2015 AA Full accounts made up to 31 March 2015
10 Nov 2015 AP01 Appointment of Mr Vivian David Hallam as a director on 9 November 2015
22 Jun 2015 AD01 Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015
06 May 2015 TM01 Termination of appointment of Carolyn Smith as a director on 6 May 2015
21 Apr 2015 TM01 Termination of appointment of Aileen Brown as a director on 20 April 2015