STRANGE TOWN

36 Dalmeny Street, Edinburgh, EH6 8RG
StatusACTIVE
Company No.SC330197
Category
Incorporated03 Sep 2007
Age16 years, 9 months, 13 days
JurisdictionScotland

SUMMARY

STRANGE TOWN is an active with number SC330197. It was incorporated 16 years, 9 months, 13 days ago, on 03 September 2007. The company address is 36 Dalmeny Street, Edinburgh, EH6 8RG.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Ms Gillian May Pereira

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Taylor

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Louis Giulianotti

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Ailis Christine Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Catlin

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Mary Agnes Mcgookin

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mr Richard Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Charles John Naylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Jane Caroline Ellis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ailis Christine Paterson

Appointment date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Anne Bayne

Appointment date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Taylor

Termination date: 2017-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Catlin

Appointment date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Robert Gibson Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Ms Dawn Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mr Murray Alistair Jack

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Murray Alistair Jack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Ms Mary Agnes Mcgookin

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janie Mcgill

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Caroline Ellis

Documents

View document PDF

Annual return company with made up date

Date: 08 Nov 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murray Alistair Jack

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Andrew Howard Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janie Boyd Munro Mcgill

Documents

View document PDF

Annual return company with made up date

Date: 19 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann-Marie Stannard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Nov 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Howard Baker

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Murray Alistair Jack

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mack

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: As Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lothian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-31

Made up date: 2009-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: As Company Services Limited

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/09

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew lothian / 24/07/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew lothian / 21/03/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed as company services LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anderson strathern

Documents

View document PDF

Incorporation company

Date: 03 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEY BRIDGE RECYCLING LTD

7 APPLEY LANE NORTH,WIGAN,WN6 9AP

Number:04170309
Status:ACTIVE
Category:Private Limited Company

DUSKYGARMS LIMITED

251 BATH ROAD,HOUNSLOW,TW3 3DA

Number:11366464
Status:ACTIVE
Category:Private Limited Company

KOLTOV PROPERTIES LTD

149 ALBION ROAD,LONDON,N16 9JU

Number:09050157
Status:ACTIVE
Category:Private Limited Company

NEWLET PROPERTIES LTD

69 ST GEORGES ROAD,ILFORD,IG1 3PG

Number:11494187
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT FRONT BLOCK LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:08135249
Status:ACTIVE
Category:Private Limited Company

SETH INDUSTRIES UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11712966
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