STRUAN FINANCE LIMITED
Status | DISSOLVED |
Company No. | SC378033 |
Category | Private Limited Company |
Incorporated | 05 May 2010 |
Age | 14 years, 25 days |
Jurisdiction | Scotland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 6 days |
SUMMARY
STRUAN FINANCE LIMITED is an dissolved private limited company with number SC378033. It was incorporated 14 years, 25 days ago, on 05 May 2010 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is 14 Majors Loan, Falkirk, FK1 5QA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-29
Officer name: Leda Maria Sweeney
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leda Maria Sweeney
Appointment date: 2019-02-18
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teresa Anne Kelly
Termination date: 2019-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
New address: 14 Majors Loan Falkirk FK1 5QA
Old address: , 118 Reid Street, 3/1, Glasgow, G40 4BG, Scotland
Change date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-07
Officer name: Mrs Teresa Anne Kelly
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-07
Old address: , Old Struan Cottage Calvine, Pitlochry, Perthshire, PH18 5UD, Scotland
New address: 14 Majors Loan Falkirk FK1 5QA
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination secretary company with name termination date
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sidnie Angela Conway
Termination date: 2017-04-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
New address: 14 Majors Loan Falkirk FK1 5QA
Change date: 2016-07-27
Old address: , 66 Tay Street Perth, PH2 8RA, United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
New address: 14 Majors Loan Falkirk FK1 5QA
Change date: 2015-05-26
Old address: , Old Struan Calvine, Pitlochry, Perthshire, PH18 5UD
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 08 Jul 2014
Action Date: 11 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-11
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 08 Jul 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sidnie Angela Conway
Documents
Termination secretary company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Conway
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type dormant
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type dormant
Date: 19 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Some Companies
47 EFFINGHAM ROAD (LONG DITTON) LTD
FLAT 2, 47 EFFINGHAM ROAD,SURBITON,KT6 5LA
Number: | 05972831 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHAPEL RISE, CROSS HILL,FILEY,YO14 0JA
Number: | 10795642 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THORNCLIFFE ROAD,OXFORD,OX2 7BA
Number: | 09371485 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JUBILEE ROAD,GLOUCESTERSHIRE,GL11 4ES
Number: | 03528186 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIF HOUSE FIRST WAY,LONDON,HA9 0JD
Number: | 09075772 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | 05090208 |
Status: | ACTIVE |
Category: | Private Limited Company |