STRUTHERS OF OBAN LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type dormant. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type dormant. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-07-02 View Report
Accounts. Accounts type total exemption full. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-09-07 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Address. Old address: 15 Atholl Crescent Edinburgh EH3 8HA. New address: 213 st. Vincent Street Glasgow G2 5QY. Change date: 2017-05-02. 2017-05-02 View Report
Officers. Officer name: Brodies Secretarial Services Limited. Termination date: 2016-09-06. 2016-09-21 View Report
Accounts. Accounts type small. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Auditors. Auditors resignation company. 2015-12-14 View Report
Auditors. Auditors resignation company. 2015-12-11 View Report
Auditors. Auditors resignation company. 2015-12-11 View Report
Auditors. Auditors resignation company. 2015-12-09 View Report
Accounts. Accounts type full. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Accounts. Accounts type full. 2014-07-16 View Report
Accounts. Accounts type full. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Accounts type full. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type full. 2011-06-06 View Report
Officers. Officer name: Brodies Secretarial Services Limited. 2010-11-16 View Report
Address. Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH. Change date: 2010-11-11. 2010-11-11 View Report
Officers. Officer name: Hbjgw Secretarial Limited. 2010-11-11 View Report
Accounts. Accounts type full. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Officers. Officer name: Hbjgw Secretarial Limited. Change date: 2010-07-04. 2010-08-13 View Report
Officers. Change date: 2010-07-04. Officer name: Mr Ian Philp. 2010-08-12 View Report
Officers. Change date: 2010-07-04. Officer name: Wendy Louise Crozier. 2010-08-12 View Report
Officers. Officer name: Iris Anastasia Philp. Change date: 2010-07-04. 2010-08-12 View Report
Annual return. Legacy. 2009-08-21 View Report
Address. Description: Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ. 2009-08-21 View Report
Officers. Description: Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008. 2009-08-21 View Report
Accounts. Accounts type full. 2009-07-14 View Report
Officers. Description: Secretary appointed hbjgw secretarial LIMITED. 2008-12-18 View Report
Officers. Description: Appointment terminated secretary hbj gateley wareing (scotland) LLP. 2008-12-18 View Report
Annual return. Legacy. 2008-09-24 View Report
Address. Description: Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ. 2008-09-24 View Report