- Company Overview for STRATHMARTINE (HOLDINGS) LIMITED (SC153127)
- Filing history for STRATHMARTINE (HOLDINGS) LIMITED (SC153127)
- People for STRATHMARTINE (HOLDINGS) LIMITED (SC153127)
- Charges for STRATHMARTINE (HOLDINGS) LIMITED (SC153127)
- More for STRATHMARTINE (HOLDINGS) LIMITED (SC153127)
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) |
---|---|---|---|
22 Dec 2009 | TM01 | Termination of appointment of Dominic Lavelle as a director | |
22 Dec 2009 | TM02 | Termination of appointment of Robin Johnson as a secretary | |
22 Dec 2009 | AP03 | Appointment of Joanne Elizabeth Massey as a secretary | |
24 Nov 2009 | CH03 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for David Gaffney on 13 November 2009 | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Oct 2009 | AA | Full accounts made up to 31 December 2007 | |
01 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2009 | 466(Scot) | Alterations to floating charge 5 | |
18 Sep 2009 | 466(Scot) | Alterations to floating charge 4 | |
18 Sep 2009 | 466(Scot) | Alterations to floating charge 3 | |
18 Sep 2009 | 466(Scot) | Alterations to floating charge 7 | |
18 Sep 2009 | 466(Scot) | Alterations to floating charge 6 | |
18 Sep 2009 | 466(Scot) | Alterations to floating charge 10 | |
16 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 10 | |
15 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 7 | |
15 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
15 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 9 | |
18 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
30 Jul 2009 | 288a | Director appointed dominic joseph lavelle | |
19 May 2009 | 288c | Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ | |
30 Mar 2009 | 288b | Appointment Terminated Director and Secretary devendra gandhi | |
28 Mar 2009 | 288b | Appointment Terminated Director john dipre | |
27 Mar 2009 | 288b | Appointment Terminated Director remo dipre |