- Company Overview for UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED (SC097979)
- Filing history for UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED (SC097979)
- People for UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED (SC097979)
- More for UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED (SC097979)
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) |
---|---|---|---|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Nov 2015 | AP04 | Appointment of Thorntons Law Llp as a secretary on 14 April 2014 | |
26 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Hugh Hall on 17 December 2014 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
01 May 2014 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 | |
01 May 2014 | TM02 | Termination of appointment of Macroberts Corporate Services Limited as a secretary | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
19 Oct 2010 | CH04 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Hugh Hall as a director | |
02 Sep 2010 | AP01 | Appointment of Mr David Coyle as a director | |
02 Sep 2010 | TM01 | Termination of appointment of Peter West as a director | |
15 Jun 2010 | AD01 | Registered office address changed from 152 Bath Street Glasgow G2 4TB Scotland on 15 June 2010 | |
15 Apr 2010 | AP04 | Appointment of Macroberts Corporate Services Limited as a secretary | |
15 Apr 2010 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary | |
15 Apr 2010 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 15 April 2010 | |
13 Apr 2010 | AA | Full accounts made up to 31 July 2009 |