- Company Overview for STRATHEARN GLASGOW LIMITED (11123921)
- Filing history for STRATHEARN GLASGOW LIMITED (11123921)
- People for STRATHEARN GLASGOW LIMITED (11123921)
- Charges for STRATHEARN GLASGOW LIMITED (11123921)
- Insolvency for STRATHEARN GLASGOW LIMITED (11123921)
- More for STRATHEARN GLASGOW LIMITED (11123921)
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) |
---|---|---|---|
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
15 Jan 2021 | AD01 | Registered office address changed from Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU England to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 15 January 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2020 | TM01 | Termination of appointment of Rebecca Elizabeth Smith as a director on 2 October 2020 | |
04 Nov 2020 | RM01 | Appointment of receiver or manager | |
14 Oct 2020 | AP01 | Appointment of Mr Duncan Hamilton as a director on 2 October 2020 | |
20 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
20 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 July 2020
|
|
16 Jul 2020 | PSC07 | Cessation of Rebecca Elizabeth Smith as a person with significant control on 16 July 2020 | |
16 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2020
|
|
18 Mar 2020 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU on 18 March 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from Old Fire Station Enterprise Centre C/O Beario Ltd, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU England to Park House 200 Drake Street Rochdale OL16 1PJ on 15 January 2019 | |
15 Jan 2019 | MR01 | Registration of charge 111239210001, created on 8 January 2019 | |
15 Jan 2019 | MR01 | Registration of charge 111239210002, created on 8 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
15 Nov 2018 | AD01 | Registered office address changed from 10 Victoria Street Bristol BS1 6BN England to Old Fire Station Enterprise Centre C/O Beario Ltd, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU on 15 November 2018 | |
13 Nov 2018 | PSC01 | Notification of Rebecca Elizabeth Smith as a person with significant control on 12 June 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Rebecca Elizabeth Smith as a director on 12 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Dale Stephen Funnell as a person with significant control on 10 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 78 Queens Road Clifton Bristol BS8 1QU England to 10 Victoria Street Bristol BS1 6BN on 12 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Dale Stephen Funnell as a director on 10 April 2018 |