Advanced company searchLink opens in new window

STRATHALLAN (CLYDE STREET) LIMITED

Company number SC214328

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)
19 Nov 2001 288b Director resigned
31 May 2001 88(2)R Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100
29 May 2001 288a New director appointed
16 May 2001 MA Memorandum and Articles of Association
16 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Recalass of shares 20/02/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2001 288a New secretary appointed
23 Apr 2001 288a New director appointed
23 Apr 2001 288a New director appointed
16 Mar 2001 410(Scot) Partic of mort/charge *
12 Mar 2001 288b Director resigned
12 Mar 2001 288b Secretary resigned
08 Mar 2001 410(Scot) Partic of mort/charge *
14 Feb 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
14 Feb 2001 287 Registered office changed on 14/02/01 from: 11 walker street edinburgh midlothian EH3 7NE
14 Feb 2001 CERTNM Company name changed dmws 464 LIMITED\certificate issued on 14/02/01
03 Jan 2001 NEWINC Incorporation