Download leads from Nexok and grow your business. Find out more

Struan Finance Limited

Documents

Total Documents64
Total Pages271

Filing History

3 September 2020Accounts for a dormant company made up to 31 May 2019
3 February 2020Confirmation statement made on 25 January 2020 with no updates
14 March 2019Accounts for a dormant company made up to 31 May 2018
18 February 2019Appointment of Ms Leda Maria Sweeney as a director on 18 February 2019
25 January 2019Termination of appointment of Teresa Anne Kelly as a director on 25 January 2019
25 January 2019Registered office address changed from 118 Reid Street 3/1 Glasgow G40 4BG Scotland to 14 Majors Loan Falkirk FK1 5QA on 25 January 2019
25 January 2019Confirmation statement made on 25 January 2019 with updates
16 November 2018Confirmation statement made on 6 November 2018 with no updates
28 March 2018Accounts for a dormant company made up to 31 May 2017
6 November 2017Confirmation statement made on 6 November 2017 with updates
6 November 2017Confirmation statement made on 6 November 2017 with updates
8 May 2017Confirmation statement made on 5 May 2017 with updates
8 May 2017Confirmation statement made on 5 May 2017 with updates
7 April 2017Registered office address changed from Old Struan Cottage Calvine Pitlochry Perthshire PH18 5UD Scotland to 118 Reid Street 3/1 Glasgow G40 4BG on 7 April 2017
7 April 2017Registered office address changed from Old Struan Cottage Calvine Pitlochry Perthshire PH18 5UD Scotland to 118 Reid Street 3/1 Glasgow G40 4BG on 7 April 2017
7 April 2017Appointment of Mrs Teresa Anne Kelly as a director on 7 April 2017
7 April 2017Appointment of Mrs Teresa Anne Kelly as a director on 7 April 2017
5 April 2017Termination of appointment of Sidnie Angela Conway as a secretary on 1 April 2017
5 April 2017Accounts for a dormant company made up to 31 May 2016
5 April 2017Termination of appointment of Sidnie Angela Conway as a secretary on 1 April 2017
5 April 2017Accounts for a dormant company made up to 31 May 2016
27 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
27 July 2016Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Old Struan Cottage Calvine Pitlochry Perthshire PH18 5UD on 27 July 2016
27 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
27 July 2016Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Old Struan Cottage Calvine Pitlochry Perthshire PH18 5UD on 27 July 2016
3 March 2016Total exemption full accounts made up to 31 May 2015
3 March 2016Total exemption full accounts made up to 31 May 2015
26 May 2015Registered office address changed from Old Struan Calvine Pitlochry Perthshire PH18 5UD to 66 Tay Street Perth PH2 8RA on 26 May 2015
26 May 2015Registered office address changed from Old Struan Calvine Pitlochry Perthshire PH18 5UD to 66 Tay Street Perth PH2 8RA on 26 May 2015
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
24 February 2015Accounts for a dormant company made up to 31 May 2014
24 February 2015Accounts for a dormant company made up to 31 May 2014
8 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 200
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of share rights described in articles 11/06/2014
  • RES10 ‐ Resolution of allotment of securities
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of share rights described in articles 11/06/2014
  • RES10 ‐ Resolution of allotment of securities
8 July 2014Change of share class name or designation
8 July 2014Change of share class name or designation
8 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 200
2 July 2014Appointment of Sidnie Angela Conway as a secretary
2 July 2014Termination of appointment of Peter Conway as a secretary
2 July 2014Appointment of Sidnie Angela Conway as a secretary
2 July 2014Termination of appointment of Peter Conway as a secretary
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
19 February 2014Accounts for a dormant company made up to 31 May 2013
19 February 2014Accounts for a dormant company made up to 31 May 2013
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
31 January 2013Accounts for a dormant company made up to 31 May 2012
31 January 2013Accounts for a dormant company made up to 31 May 2012
20 August 2012Annual return made up to 5 May 2012 with a full list of shareholders
20 August 2012Annual return made up to 5 May 2012 with a full list of shareholders
20 August 2012Annual return made up to 5 May 2012 with a full list of shareholders
19 March 2012Accounts for a dormant company made up to 31 May 2011
19 March 2012Accounts for a dormant company made up to 31 May 2011
8 August 2011Annual return made up to 5 May 2011 with a full list of shareholders
8 August 2011Annual return made up to 5 May 2011 with a full list of shareholders
8 August 2011Annual return made up to 5 May 2011 with a full list of shareholders
5 May 2010Incorporation
5 May 2010Incorporation
Sign up now to grow your client base. Plans & Pricing