STRATHMORE AND THE GLENS

SC181029
MESSRS MILLER GERRARD THE STUDIO, HIGH STREET BLAIRGOWRIE PERTHSHIRE PH10 6ET

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 2 Buy now
09 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 2 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
01 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 officers Termination of appointment of director (Douglas Walter Mcgeorge Davidson) 1 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2017 accounts Annual Accounts 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 officers Termination of appointment of director (Matthew Mcnaughton) 1 Buy now
18 Dec 2012 accounts Annual Accounts 3 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 accounts Annual Accounts 3 Buy now
07 Dec 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 accounts Annual Accounts 3 Buy now
13 Dec 2010 annual-return Annual Return 6 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Susan Anne Cole) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Matthew Gareth Scott Mcnaughton) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Douglas Walter Mcgeorge Davidson) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Robert Ellis) 1 Buy now
04 Mar 2010 officers Change of particulars for director (Aileen Davidson) 2 Buy now
04 Mar 2010 officers Change of particulars for corporate secretary (Messrs Miller Gerrard) 2 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
23 Dec 2008 accounts Annual Accounts 2 Buy now
23 Dec 2008 annual-return Annual return made up to 27/11/08 3 Buy now
23 Dec 2008 officers Appointment terminated director john gregory 1 Buy now
21 Dec 2007 accounts Annual Accounts 3 Buy now
18 Dec 2007 annual-return Annual return made up to 27/11/07 6 Buy now
20 Dec 2006 accounts Annual Accounts 2 Buy now
20 Dec 2006 annual-return Annual return made up to 27/11/06 7 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers Director's particulars changed 2 Buy now
04 Jan 2006 annual-return Annual return made up to 27/11/05 7 Buy now
07 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
07 Sep 2005 accounts Annual Accounts 4 Buy now
15 Dec 2004 annual-return Annual return made up to 27/11/04 7 Buy now
14 Sep 2004 accounts Annual Accounts 3 Buy now
17 Dec 2003 annual-return Annual return made up to 27/11/03 7 Buy now
04 Dec 2003 accounts Annual Accounts 8 Buy now
24 Nov 2003 officers New director appointed 2 Buy now
28 Nov 2002 annual-return Annual return made up to 27/11/02 7 Buy now
30 May 2002 accounts Annual Accounts 10 Buy now
18 Jan 2002 officers New director appointed 1 Buy now
24 Dec 2001 officers Director resigned 1 Buy now
24 Dec 2001 officers Director resigned 1 Buy now
24 Dec 2001 officers Secretary resigned 1 Buy now
19 Dec 2001 annual-return Annual return made up to 27/11/01 6 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
05 Mar 2001 accounts Annual Accounts 9 Buy now
16 Feb 2001 officers New director appointed 2 Buy now
16 Feb 2001 officers Director resigned 1 Buy now
16 Feb 2001 officers Director resigned 1 Buy now
18 Dec 2000 annual-return Annual return made up to 27/11/00 6 Buy now
18 Dec 2000 officers Director resigned 1 Buy now
12 Apr 2000 accounts Annual Accounts 9 Buy now
09 Mar 2000 officers New director appointed 2 Buy now
14 Dec 1999 annual-return Annual return made up to 27/11/99 6 Buy now
10 Dec 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
05 Nov 1999 officers Director resigned 1 Buy now
05 Nov 1999 officers New secretary appointed 2 Buy now
05 Nov 1999 address Registered office changed on 05/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU 1 Buy now
27 May 1999 officers New director appointed 2 Buy now
13 May 1999 officers New director appointed 2 Buy now
12 May 1999 officers New director appointed 2 Buy now
12 May 1999 officers New director appointed 2 Buy now
12 May 1999 officers New director appointed 2 Buy now
12 May 1999 officers New director appointed 2 Buy now
11 May 1999 officers New director appointed 2 Buy now
11 May 1999 officers New director appointed 2 Buy now
06 May 1999 accounts Annual Accounts 10 Buy now
05 Jan 1999 annual-return Annual return made up to 27/11/98 5 Buy now
15 Jul 1998 officers Secretary's particulars changed 1 Buy now
15 Jul 1998 address Registered office changed on 15/07/98 from: 8 newton street blairgowrie perthshire PH10 6DJ 1 Buy now
03 Jun 1998 officers Secretary resigned 1 Buy now
03 Jun 1998 officers New secretary appointed 2 Buy now
03 Jun 1998 address Registered office changed on 03/06/98 from: messrs a & r robertson & black, bank street, blairgowrie perthshire PH10 6DE 1 Buy now
27 Nov 1997 incorporation Incorporation Company 27 Buy now