STRATHBRIGHT LIMITED

Princes Exchange Princes Exchange, Edinburgh, EH3 9EE
StatusDISSOLVED
Company No.SC352171
CategoryPrivate Limited Company
Incorporated05 Dec 2008
Age15 years, 7 months, 3 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 3 months, 23 days

SUMMARY

STRATHBRIGHT LIMITED is an dissolved private limited company with number SC352171. It was incorporated 15 years, 7 months, 3 days ago, on 05 December 2008 and it was dissolved 3 years, 3 months, 23 days ago, on 16 March 2021. The company address is Princes Exchange Princes Exchange, Edinburgh, EH3 9EE.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thistlelane Limited

Notification date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Murray

Cessation date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin David Fulton

Termination date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin David Fulton

Termination date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Scott Murray

Appointment date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2010

Action Date: 14 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-14

Capital : 1,200,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 18/12/08\gbp si 849999@1=849999\gbp ic 1/850000\

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/08

Documents

View document PDF

Resolution

Date: 19 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 11/12/2008 from 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr robin david fulton

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr robin david fulton

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul townsend

Documents

View document PDF

Incorporation company

Date: 05 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRTHS&MORE LTD

4 DOGGETTS COTTAGES BLACKBERRY LANE,LINGFIELD,RH7 6NH

Number:11926319
Status:ACTIVE
Category:Private Limited Company

CRAIGTAY HOTEL LIMITED

7 BALMOSSIE GREEN,DUNDEE,DD5 3GD

Number:SC559517
Status:ACTIVE
Category:Private Limited Company

KN LTD

25 25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG

Number:06852406
Status:ACTIVE
Category:Private Limited Company

QUALITY HOLDINGS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:09488612
Status:ACTIVE
Category:Private Limited Company

SAFFRON IVORY LIMITED

32 DE MONTFORT STREET,ENGLAND,LE1 7GD

Number:08463454
Status:ACTIVE
Category:Private Limited Company

SAREPH LIMITED

C/O WHITNALLS COTTON HOUSE,LIVERPOOL,L3 9TX

Number:09837310
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