Advanced company searchLink opens in new window

STRATHBELL LIMITED

Company number SC213084

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)
22 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2010 4.17(Scot) Notice of final meeting of creditors
27 Mar 2009 287 Registered office changed on 27/03/2009 from 176 bath street glasgow G2 4HG
05 Nov 2008 CO4.2(Scot) Court order notice of winding up
05 Nov 2008 4.2(Scot) Notice of winding up order
01 Sep 2008 287 Registered office changed on 01/09/2008 from pannell kerr forster 78 carlton place glasgow G5 9TH
06 Jun 2005 363s Return made up to 22/11/04; full list of members
01 Jul 2004 288a New secretary appointed
22 Dec 2003 363s Return made up to 22/11/03; full list of members
03 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
31 Dec 2002 AA Total exemption full accounts made up to 31 December 2001
22 Dec 2002 363s Return made up to 22/11/02; full list of members
22 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Jul 2002 363s Return made up to 22/11/01; full list of members
17 May 2002 225 Accounting reference date extended from 30/11/01 to 31/12/01
15 May 2002 DISS6 Strike-off action suspended
03 May 2002 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2001 288a New director appointed
11 Jul 2001 288a New secretary appointed
07 Dec 2000 288b Director resigned
07 Dec 2000 288b Secretary resigned
07 Dec 2000 287 Registered office changed on 07/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
22 Nov 2000 NEWINC Incorporation