AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 5, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Change occurred on March 27, 2023. Company's previous address: Oaklea Titwood Road Newton Mearns Glasgow East Renfrewshire G77 6RP Scotland.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 27, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 10, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2021
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oaklea Titwood Road Newton Mearns Glasgow East Renfrewshire G77 6RP. Change occurred on November 2, 2022. Company's previous address: 63 Bonnyton Drive Eaglesham East Renfrewshire G76 0LS Scotland.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed stratharran LTDcertificate issued on 27/09/22
filed on: 27th, September 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 19, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
On June 17, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 23, 2021: 2.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2020
| incorporation
|
Free Download
(16 pages)
|