-
STRATHBERRY LIMITED - 34 Melville Street, Edinburgh, EH3 7HA, Scotland, United Kingdom
Company Information
- Company registration number
- SC421815
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 34 Melville Street
- Edinburgh
- EH3 7HA
- Scotland 34 Melville Street, Edinburgh, EH3 7HA, Scotland UK
Management
- Managing Directors
- HUNDLEBY, Guy James Hamilton
- PARK, Christopher Wesley
- HUNDLEBY, Leeanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-12
- Age Of Company 2012-04-12 12 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- -
- Strathberry Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 254900HYS6NZSKONVX89
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-04-26
- Last Date: 2023-04-12
-
STRATHBERRY LIMITED Company Description
- STRATHBERRY LIMITED is a ltd registered in United Kingdom with the Company reg no SC421815. Its current trading status is "live". It was registered 2012-04-12. It has declared SIC or NACE codes as "46420". It has 3 directors It can be contacted at 34 Melville Street .
Get STRATHBERRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Strathberry Limited - 34 Melville Street, Edinburgh, EH3 7HA, Scotland, United Kingdom
- 2012-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STRATHBERRY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
notification-of-a-person-with-significant-control (2024-03-05) - PSC02
-
cessation-of-a-person-with-significant-control (2024-02-26) - PSC07
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-02-08) - AA
-
confirmation-statement-with-no-updates (2023-04-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-10) - MR01
-
accounts-with-accounts-type-full (2023-11-14) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-26) - CS01
-
accounts-with-accounts-type-full (2022-05-03) - AA
-
mortgage-satisfy-charge-full (2022-11-28) - MR04
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-07-22) - AP01
-
mortgage-satisfy-charge-full (2021-12-22) - MR04
-
accounts-with-accounts-type-full (2021-06-21) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-10) - MR01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-16) - AD01
-
confirmation-statement-with-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
legacy (2018-11-05) - RP04CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-21) - MR01
-
confirmation-statement-with-updates (2018-04-12) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-12) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
appoint-person-director-company-with-name-date (2017-05-03) - AP01
-
resolution (2017-05-12) - RESOLUTIONS
-
capital-allotment-shares (2017-06-06) - SH01
-
notification-of-a-person-with-significant-control (2017-09-21) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
second-filing-capital-allotment-shares (2017-06-13) - RP04SH01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-08-15) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
gazette-notice-compulsory (2015-08-14) - GAZ1
-
capital-alter-shares-subdivision (2015-04-14) - SH02
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
termination-director-company-with-name (2014-03-10) - TM01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-05-17) - AD01
-
appoint-person-director-company-with-name (2013-01-16) - AP01
-
capital-allotment-shares (2013-01-16) - SH01
-
resolution (2013-01-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-07-09) - AD01
-
incorporation-company (2012-04-12) - NEWINC