Advanced company searchLink opens in new window

STRATHPROPERTY LIMITED

Company number SC214315

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)
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
  • GBP 50,000
22 Mar 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-22
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