- Company Overview for STRATHCLYDE HOMES (WEST) LIMITED (SC097993)
- Filing history for STRATHCLYDE HOMES (WEST) LIMITED (SC097993)
- People for STRATHCLYDE HOMES (WEST) LIMITED (SC097993)
- Charges for STRATHCLYDE HOMES (WEST) LIMITED (SC097993)
- Insolvency for STRATHCLYDE HOMES (WEST) LIMITED (SC097993)
- More for STRATHCLYDE HOMES (WEST) LIMITED (SC097993)
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) |
---|---|---|---|
06 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2014 | O/C EARLY DISS | Order of court for early dissolution | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | AD01 | Registered office address changed from 19 Blythswood Square Glasgow G2 4AD Scotland on 19 January 2012 | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Jul 2011 | AP03 | Appointment of Mrs Joanne Oneill as a secretary | |
01 Jul 2011 | AP03 | Appointment of Mrs Joanne Oneill as a secretary | |
01 Jul 2011 | TM02 | Termination of appointment of Martin Feeney as a secretary | |
26 May 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-05-26
|
|
26 May 2011 | AD01 | Registered office address changed from C/O Strathclyde Homes Castlecary Cumbernauld G68 0DT on 26 May 2011 | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
06 Oct 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Mr John Joseph O'neill on 20 March 2010 | |
17 Jul 2009 | 363a | Return made up to 10/04/09; full list of members | |
12 Jun 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
06 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 20 | |
04 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 19 | |
28 May 2008 | 363a | Return made up to 10/04/08; full list of members | |
13 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
08 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |