Advanced company searchLink opens in new window

STRATHAIRD HOLDINGS LIMITED

Company number SC498391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 AA Group of companies' accounts made up to 31 October 2023
04 Apr 2024 AD01 Registered office address changed from Strathaird 12 Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 April 2024
04 Apr 2024 CERTNM Company name changed kooltech holdings LIMITED\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
03 Apr 2024 TM01 Termination of appointment of John Murray Mclean Sharp as a director on 28 March 2024
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
31 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
22 Nov 2022 PSC02 Notification of Executors of the Late Murray a M Sharp as a person with significant control on 19 August 2022
22 Nov 2022 PSC07 Cessation of Murray Alexander Mclean Sharp as a person with significant control on 19 August 2022
18 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
15 Nov 2022 TM01 Termination of appointment of Murray Alexander Mclean Sharp as a director on 19 August 2022
01 Feb 2022 AA Group of companies' accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
26 Mar 2021 AA Group of companies' accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
04 Mar 2020 AA Group of companies' accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
25 Jun 2019 AP01 Appointment of Mrs Samantha Heather Sharp as a director on 4 April 2019
03 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
21 Mar 2019 AA Group of companies' accounts made up to 31 October 2018
09 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
20 Nov 2018 MR01 Registration of charge SC4983910001, created on 16 November 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
21 Sep 2018 AUD Auditor's resignation
09 May 2018 PSC07 Cessation of Lynda Mcfie as a person with significant control on 7 December 2017
04 May 2018 TM01 Termination of appointment of Lynda Mcfie as a director on 7 December 2017