- Company Overview for STRATHFORD MOTOR COMPANY LIMITED (SC070995)
- Filing history for STRATHFORD MOTOR COMPANY LIMITED (SC070995)
- People for STRATHFORD MOTOR COMPANY LIMITED (SC070995)
- Charges for STRATHFORD MOTOR COMPANY LIMITED (SC070995)
- More for STRATHFORD MOTOR COMPANY LIMITED (SC070995)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
20 Nov 2013 | TM02 | Termination of appointment of Kenneth Mclean as a secretary | |
20 Nov 2013 | TM02 | Termination of appointment of Kenneth Mclean as a secretary | |
20 Nov 2013 | AP03 | Appointment of Mr Stuart Kenneth Thorpe as a secretary | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 May 2011 | TM02 | Termination of appointment of Dugald Kerr as a secretary | |
31 May 2011 | AP01 | Appointment of Mr Scott Willies as a director | |
31 May 2011 | AP03 | Appointment of Mr Kenneth John Mclean as a secretary | |
31 May 2011 | TM01 | Termination of appointment of Dugald Kerr as a director | |
17 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for John Arnold Clark on 14 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Edward Hawthorne on 14 March 2010 |