About

Registered Number: 04252129
Date of Incorporation: 13/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Bungalow Rappax Road, Hale, Altrincham, Cheshire, WA15 0NR

 

Struan Developments Ltd was setup in 2001, it's status is listed as "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NO WIN NO COST LIMITED 24 July 2001 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 14 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 August 2019
SH01 - Return of Allotment of shares 18 February 2019
SH01 - Return of Allotment of shares 18 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 24 May 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 24 June 2014
CH01 - Change of particulars for director 23 January 2014
TM02 - Termination of appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 29 August 2013
AD01 - Change of registered office address 29 August 2013
3.6 - Abstract of receipt and payments in receivership 04 April 2013
LQ02 - Notice of ceasing to act as receiver or manager 04 April 2013
LQ01 - Notice of appointment of receiver or manager 21 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 04 May 2012
LQ01 - Notice of appointment of receiver or manager 04 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 18 August 2010
AA01 - Change of accounting reference date 23 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 16 July 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 28 October 2004
RESOLUTIONS - N/A 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 18 March 2004
CERTNM - Change of name certificate 14 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 10 May 2003
CERTNM - Change of name certificate 29 April 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
RESOLUTIONS - N/A 01 August 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.