STRATHBERRY HOLDINGS LIMITED

34 Melville Street, Edinburgh, EH3 7HA, Scotland
StatusACTIVE
Company No.SC605005
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 9 months, 17 days
JurisdictionScotland

SUMMARY

STRATHBERRY HOLDINGS LIMITED is an active private limited company with number SC605005. It was incorporated 5 years, 9 months, 17 days ago, on 10 August 2018. The company address is 34 Melville Street, Edinburgh, EH3 7HA, Scotland.



Company Fillings

Accounts with accounts type small

Date: 14 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6050050002

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Capital

Type: SH05

Date: 2021-12-22

Capital : 229.40 GBP

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 23 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Strathberry Group Limited

Notification date: 2021-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy James Hamilton Hundleby

Cessation date: 2021-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6050050001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mrs Leeanne Hundleby

Documents

View document PDF

Confirmation statement

Date: 24 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Original description: 09/08/21 Statement of Capital gbp 231.72

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-22

Psc name: Mr Guy James Hamilton Hundleby

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

New address: 34 Melville Street Edinburgh EH3 7HA

Old address: Strathberry Ltd, 4 Walker Street Edinburgh Midlothian EH3 7LA Scotland

Change date: 2019-08-16

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Feb 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH03

Capital : 4.64 GBP

Date: 2019-01-11

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH01

Capital : 231.72 GBP

Date: 2019-01-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-24

Charge number: SC6050050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6050050001

Charge creation date: 2018-09-18

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 115.86 GBP

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID GENT LIMITED

FAR FOLD BARN,COWPE,BB4 7AE

Number:04373432
Status:ACTIVE
Category:Private Limited Company

ESK VALLEY CONTRACTS LTD

38 BROOMIEKNOWE PARK,BONNYRIGG,EH19 2JB

Number:SC398920
Status:ACTIVE
Category:Private Limited Company

LIVERGREEN HOMES LIMITED

FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS,BLACKPOOL,FY4 3RS

Number:08656471
Status:ACTIVE
Category:Private Limited Company

ON D WAY LIMITED

98 MAPLETON ROAD,COVENTRY,CV6 2AY

Number:09419343
Status:ACTIVE
Category:Private Limited Company

ORBIT DEVELOPMENTS (MANCHESTER) LIMITED

EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF

Number:01009943
Status:ACTIVE
Category:Private Limited Company

SUPER SHAKES NUTRITION LIMITED

100 BEVAN LEE ROAD,CANNOCK,WS11 4PT

Number:09398588
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