STRANG PROPERTY LIMITED
Status | ACTIVE |
Company No. | SC527056 |
Category | Private Limited Company |
Incorporated | 17 Feb 2016 |
Age | 8 years, 3 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
STRANG PROPERTY LIMITED is an active private limited company with number SC527056. It was incorporated 8 years, 3 months, 16 days ago, on 17 February 2016. The company address is 10 Albert Place, Stirling, FK8 2QL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type dormant
Date: 07 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type dormant
Date: 24 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-11
Old address: The Parsonage Dunmore Park Airth Falkirk FK2 8LU Scotland
New address: 10 Albert Place Stirling FK8 2QL
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-23
Psc name: Mr Steven Mcleod
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Mr Steven Mcleod
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: Airth Castle Hotel Airth Falkirk FK2 8JF Scotland
New address: The Parsonage Dunmore Park Airth Falkirk FK2 8LU
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
New address: Airth Castle Hotel Airth Falkirk FK2 8JF
Old address: 10 Albert Place Stirling FK8 2QL Scotland
Change date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Resolution
Date: 15 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Steven Mcleod Mcleod
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Resolution
Date: 03 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THORNHILL BRIGG MILLS,BRIGHOUSE,HD6 4AH
Number: | 08484768 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004483 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CLIFTOM MANSION,FOLKESTONE,CT20 2EJ
Number: | 09435858 |
Status: | ACTIVE |
Category: | Private Limited Company |
C2 SPINNAKER HOUSE HEMPSTED LANE,GLOUCESTER,GL2 5FD
Number: | 02687254 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. NECTANS RESIDENTIAL CARE HOME LIMITED
29 HIGH STREET, BLUE TOWN,KENT,ME12 1RN
Number: | 05282492 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VIRTUAL GLOBAL BUSINESS SCHOOL LTD
83 MAIDSTONE ROAD,LONDON,N11 2JS
Number: | 06962591 |
Status: | ACTIVE |
Category: | Private Limited Company |