STRATHGARRY HOTELS & LEISURE LTD.

113 Atholl Road, Pitlochry, PH16 5AG, Perthshire
StatusDISSOLVED
Company No.SC271006
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 10 months, 18 days
JurisdictionScotland
Dissolution12 Mar 2024
Years2 months, 28 days

SUMMARY

STRATHGARRY HOTELS & LEISURE LTD. is an dissolved private limited company with number SC271006. It was incorporated 19 years, 10 months, 18 days ago, on 22 July 2004 and it was dissolved 2 months, 28 days ago, on 12 March 2024. The company address is 113 Atholl Road, Pitlochry, PH16 5AG, Perthshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-28

Officer name: Richard William Drummond

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Drummond

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Paterson

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Maloney Drummond

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Clare Paterson

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Paul Erasmus

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Richard William Drummond

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-22

Officer name: Richard William Drummond

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from fyfe ireland solicitors 32 charlotte square edinburgh EH2 4ET

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / angela maloney drummond / 01/06/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard drummond / 01/06/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 26 bonnethill road pitlochry perthshire PH16 5BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 11/11/05 from: 113 atholl road pitlochry PH16 5AG

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDEN OAKLEY PROPERTY 2 LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:07868039
Status:ACTIVE
Category:Private Limited Company

CENTRAL GG152 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09525714
Status:LIQUIDATION
Category:Private Limited Company

DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED

6TH FLOOR, PEARL HOUSE,NOTTINGHAM,NG1 6BT

Number:06716329
Status:ACTIVE
Category:Private Limited Company

INNOVATION & SOLUTION LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:10979533
Status:ACTIVE
Category:Private Limited Company

SARAH MUSGRAVE LIMITED

WEST TREES HOUSE,MARLBOROUGH,SN8 2LP

Number:04702168
Status:ACTIVE
Category:Private Limited Company

SEASEAL LTD.

112-117 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ

Number:11373675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source