- Company Overview for STRATHCLYDE CATERING LIMITED (SC255525)
- Filing history for STRATHCLYDE CATERING LIMITED (SC255525)
- People for STRATHCLYDE CATERING LIMITED (SC255525)
- Charges for STRATHCLYDE CATERING LIMITED (SC255525)
- More for STRATHCLYDE CATERING LIMITED (SC255525)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
25 Jun 2024 | AA01 | Previous accounting period shortened from 29 September 2023 to 28 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 32 Camphill Gardens Bishopton PA7 5DQ Scotland to 70 Greenock Road Greenock Road Bishopton PA7 5JB on 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 661 Dumbarton Road Clydebank Dunbartonshire G81 4HD to 32 Camphill Gardens Bishopton PA7 5DQ on 2 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Apr 2019 | PSC01 | Notification of Steven Sillars as a person with significant control on 27 March 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Steven Sillars as a director on 27 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Jamie Scott Burrell as a director on 27 March 2019 | |
18 Apr 2019 | PSC07 | Cessation of Jamie Scott Burrell as a person with significant control on 27 March 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
24 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates |