Advanced company searchLink opens in new window

UNIVERSITY OF STRATHCLYDE PROPERTIES LIMITED

Company number SC097979

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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