About

Registered Number: 04252129
Date of Incorporation: 13/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Bungalow Rappax Road, Hale, Altrincham, Cheshire, WA15 0NR

 

Founded in 2001, Struan Developments Ltd are based in Altrincham in Cheshire, it's status is listed as "Active". We don't know the number of employees at the business. There is one director listed for the company in the Companies House registry.

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.