About

Registered Number: SC307432
Date of Incorporation: 24/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Trinity House, 31 Lynedoch Street, Glasgow, Lanarkshire, G3 6AA,

 

Strathmore Public House Ltd was founded on 24 August 2006 and has its registered office in Lanarkshire. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUDLER, Martin Douglas 24 August 2006 - 1
PROUDLER, Rose Ann 05 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Rose 24 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 May 2020
PSC04 - N/A 27 August 2019
CS01 - N/A 24 August 2019
CH01 - Change of particulars for director 24 August 2019
CH01 - Change of particulars for director 24 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
DISS40 - Notice of striking-off action discontinued 20 June 2017
CS01 - N/A 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AA - Annual Accounts 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 14 May 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 21 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 10 August 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
GAZ1 - First notification of strike-off action in London Gazette 16 December 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 11 July 2011
DISS40 - Notice of striking-off action discontinued 15 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 March 2011
DISS16(SOAS) - N/A 19 September 2009
GAZ1 - First notification of strike-off action in London Gazette 26 June 2009
410(Scot) - N/A 13 August 2007
466(Scot) - N/A 10 August 2007
466(Scot) - N/A 10 August 2007
410(Scot) - N/A 07 August 2007
410(Scot) - N/A 02 August 2007
410(Scot) - N/A 01 August 2007
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 01 August 2007 Outstanding

N/A

Standard security 01 August 2007 Outstanding

N/A

Bond & floating charge 25 July 2007 Outstanding

N/A

Floating charge 25 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.