STRATHYRE LIMITED
Status | DISSOLVED |
Company No. | SC421497 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 1 month, 23 days |
Jurisdiction | Scotland |
Dissolution | 03 Aug 2021 |
Years | 2 years, 10 months |
SUMMARY
STRATHYRE LIMITED is an dissolved private limited company with number SC421497. It was incorporated 12 years, 1 month, 23 days ago, on 10 April 2012 and it was dissolved 2 years, 10 months ago, on 03 August 2021. The company address is 48 Roman Way, Dunblane, FK15 9DJ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mrs Lynn Anne Hogg
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: 48 Roman Way Dunblane FK15 9DJ
Old address: 48 Roman Way Dunblane Perthshire FK15 9DJ Scotland
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr William Andrew Hogg
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Mr William Andrew Hogg
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Old address: 25 Bracken Avenue Falkirk Scotland FK1 5RF
New address: 48 Roman Way Dunblane Perthshire FK15 9DJ
Change date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Incorporation company
Date: 10 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED
8-10 EAST PRESCOT ROAD,LIVERPOOL,L14 1PW
Number: | 05102894 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAMPSTEAD WEST,LONDON,NW6 2HL
Number: | 06194720 |
Status: | ACTIVE |
Category: | Private Limited Company |
HM HOSPITALITY CONSULTANTS LTD
BEECH HOUSE MORRIS LANE,BATH,BA1 7LG
Number: | 07709654 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 THAMES AVENUE,GREENFORD,UB6 8JN
Number: | 11539966 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B SYDENHAM ROAD,LONDON,SE26 5QW
Number: | 10757129 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06709042 |
Status: | ACTIVE |
Category: | Private Limited Company |