Active
Company Information for STRATHMORE PUBLIC HOUSE LTD
4 SOUTH STREET, LOMOND HOUSE, INCHINNAN, RENFREW, RENFREWSHIRE, PA4 9RJ,
|
Company Registration Number
SC307432
Private Limited Company
Active |
Company Name | |
---|---|
STRATHMORE PUBLIC HOUSE LTD | |
Legal Registered Office | |
4 SOUTH STREET, LOMOND HOUSE INCHINNAN RENFREW RENFREWSHIRE PA4 9RJ Other companies in EH10 | |
Company Number | SC307432 | |
---|---|---|
Company ID Number | SC307432 | |
Date formed | 2006-08-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB927354901 |
Last Datalog update: | 2024-10-05 06:10:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSE CHAPMAN |
||
MARTIN DOUGLAS PROUDLER |
||
ROSE ANN PROUDLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGYLE BAR LTD | Director | 2012-10-30 | CURRENT | 2012-10-30 | Dissolved 2017-09-05 | |
MONKEYLEITH LTD | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Douglas Proudler on 2020-09-01 | |
PSC04 | Change of details for Mr Martin Douglas Proudler as a person with significant control on 2020-09-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Martin Douglas Proudler as a person with significant control on 2018-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rose Ann Proudler on 2018-11-06 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM C/O Tax Assist Accountants 25 Eskbank Road Dalkeith Midlothian EH22 1HJ Scotland | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/15 FROM C/O Martin Proudler 39 Buckstone Hill Edinburgh EH10 6TL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ROSE ANN PROUDLER | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS PROUDLER / 05/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSE CHAPMAN / 05/06/2011 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 12 LOCKERBY CRESCENT EDINBURGH EH16 6XP | |
AR01 | 24/08/09 FULL LIST | |
AR01 | 24/08/08 FULL LIST | |
AR01 | 24/08/07 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-21 |
Proposal to Strike Off | 2011-12-16 |
Proposal to Strike Off | 2009-06-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | CALEDONIAN HERITABLE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | CALEDONIAN HERITABLE LIMITED | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHMORE PUBLIC HOUSE LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as STRATHMORE PUBLIC HOUSE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STRATHMORE PUBLIC HOUSE LTD | Event Date | 2012-12-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRATHMORE PUBLIC HOUSE LTD | Event Date | 2011-12-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRATHMORE PUBLIC HOUSE LTD | Event Date | 2009-06-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |