STRATHMORE TRAVEL LIMITED

SC286355
116 STRATHMORE HOUSE EAST KILBRIDE SOUTH LANARKSHIRE G74 1LF

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2024 accounts Annual Accounts 5 Buy now
02 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2022 accounts Annual Accounts 6 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 6 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2019 accounts Annual Accounts 6 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2019 officers Change of particulars for director (Mr Christopher Liam Rickard) 2 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2018 officers Change of particulars for director (Christopher Liam Rickard) 2 Buy now
03 Nov 2017 accounts Annual Accounts 5 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2016 accounts Annual Accounts 3 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 3 Buy now
22 Aug 2014 officers Appointment of director (Mrs Barbara Rickard) 2 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
07 Feb 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
22 Nov 2012 officers Termination of appointment of director (Ronald Rickard) 1 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 officers Termination of appointment of director (Allan Burns) 1 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Ronald Rickard) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Christopher Liam Rickard) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Allan Fisher Burns) 2 Buy now
14 Jul 2010 officers Change of particulars for secretary (Christopher Liam Rickard) 1 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
30 Jul 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
17 Jul 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
01 Nov 2007 accounts Amended Accounts 3 Buy now
10 Aug 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
13 Jun 2007 accounts Annual Accounts 3 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
31 Oct 2006 accounts Annual Accounts 3 Buy now
18 Jul 2006 annual-return Return made up to 17/06/06; full list of members; amend 7 Buy now
11 Jul 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
11 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 May 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 2 Buy now
18 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: 48 saint vincent street glasgow G2 5HS 1 Buy now
24 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
17 Jun 2005 incorporation Incorporation Company 19 Buy now