Advanced company searchLink opens in new window

STRATHCLYDE TIMBER SYSTEMS LIMITED

Company number SC240056

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 3(Scot) Notice of ceasing to act as receiver or manager
15 Jun 2009 3.5(Scot) Notice of receiver's report
18 Mar 2009 287 Registered office changed on 18/03/2009 from castlecary cumbernauld G68 0DT
10 Mar 2009 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
12 Jun 2008 AA Full accounts made up to 31 December 2007
28 May 2008 363a Return made up to 10/04/08; full list of members
08 May 2007 363a Return made up to 10/04/07; full list of members
16 Mar 2007 AA Full accounts made up to 31 December 2006
05 Jun 2006 363a Return made up to 20/04/06; full list of members
14 Mar 2006 AA Full accounts made up to 31 December 2005
30 Jun 2005 363a Return made up to 20/04/05; full list of members
24 Feb 2005 AA Full accounts made up to 31 December 2004
21 Jan 2005 363s Return made up to 25/11/04; full list of members
19 Feb 2004 AA Full accounts made up to 31 December 2003
19 Dec 2003 363s Return made up to 25/11/03; full list of members
20 Sep 2003 225 Accounting reference date extended from 30/11/03 to 31/12/03
02 Apr 2003 410(Scot) Partic of mort/charge *
31 Mar 2003 410(Scot) Partic of mort/charge *
18 Mar 2003 CERTNM Company name changed strathclyde homes (haggs road) l imited\certificate issued on 18/03/03
20 Feb 2003 288a New secretary appointed
20 Feb 2003 288b Secretary resigned
19 Dec 2002 288a New secretary appointed
19 Dec 2002 288a New director appointed