- Company Overview for STRATHPROPERTY LIMITED (SC214315)
- Filing history for STRATHPROPERTY LIMITED (SC214315)
- People for STRATHPROPERTY LIMITED (SC214315)
- Charges for STRATHPROPERTY LIMITED (SC214315)
- Insolvency for STRATHPROPERTY LIMITED (SC214315)
- More for STRATHPROPERTY LIMITED (SC214315)
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) |
---|---|---|---|
01 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
06 Feb 2015 | AD01 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 6 February 2015 | |
06 Feb 2015 | CO4.2(Scot) | Court order notice of winding up | |
06 Feb 2015 | 4.2(Scot) | Notice of winding up order | |
27 Jan 2015 | AD01 | Registered office address changed from Custom House Place Greenock Renfrewshire PA15 1EJ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 January 2015 | |
22 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2009 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2013 | |
28 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2012 | |
28 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2011 | |
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 5 January 2014
|
|
22 Mar 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
13 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Feb 2013 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
12 Feb 2013 | TM02 | Termination of appointment of Krs Business Services as a secretary | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
01 Feb 2011 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders |