- Company Overview for STRATHALLAN (ARDARGIE MILL) LIMITED (SC279086)
- Filing history for STRATHALLAN (ARDARGIE MILL) LIMITED (SC279086)
- People for STRATHALLAN (ARDARGIE MILL) LIMITED (SC279086)
- Charges for STRATHALLAN (ARDARGIE MILL) LIMITED (SC279086)
- Insolvency for STRATHALLAN (ARDARGIE MILL) LIMITED (SC279086)
- More for STRATHALLAN (ARDARGIE MILL) LIMITED (SC279086)
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) |
---|---|---|---|
06 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 6 | |
06 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
26 Mar 2008 | 363a | Return made up to 29/01/08; full list of members | |
05 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
19 Dec 2007 | 466(Scot) | Alterations to a floating charge | |
27 Feb 2007 | 363a | Return made up to 29/01/07; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Aug 2006 | 288c | Director's particulars changed | |
23 Aug 2006 | 288c | Secretary's particulars changed | |
07 Feb 2006 | 363a | Return made up to 29/01/06; full list of members | |
13 Jun 2005 | 466(Scot) | Alterations to a floating charge | |
13 Jun 2005 | 466(Scot) | Alterations to a floating charge | |
22 Apr 2005 | 287 | Registered office changed on 22/04/05 from: st stephen's house 279 bath street glasgow G2 4JL | |
19 Apr 2005 | 410(Scot) | Partic of mort/charge * | |
14 Apr 2005 | 410(Scot) | Partic of mort/charge * | |
14 Apr 2005 | 410(Scot) | Partic of mort/charge * | |
07 Apr 2005 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
23 Mar 2005 | 410(Scot) | Partic of mort/charge * | |
14 Mar 2005 | 288a | New secretary appointed | |
14 Mar 2005 | 288a | New director appointed | |
14 Mar 2005 | 288b | Director resigned | |
14 Mar 2005 | 288b | Secretary resigned | |
24 Feb 2005 | CERTNM | Company name changed macnewco one hundred and thirty eight LIMITED\certificate issued on 24/02/05 | |
29 Jan 2005 | NEWINC | Incorporation |