- Company Overview for STRATHALLAN DUNBAR LIMITED (SC286121)
- Filing history for STRATHALLAN DUNBAR LIMITED (SC286121)
- People for STRATHALLAN DUNBAR LIMITED (SC286121)
- Charges for STRATHALLAN DUNBAR LIMITED (SC286121)
- Insolvency for STRATHALLAN DUNBAR LIMITED (SC286121)
- More for STRATHALLAN DUNBAR LIMITED (SC286121)
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) |
---|---|---|---|
05 Jul 2007 | 363a | Return made up to 13/06/07; full list of members | |
12 Apr 2007 | AA | Accounts made up to 30 June 2006 | |
12 Apr 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
05 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
05 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
06 Nov 2006 | 288b | Director resigned | |
14 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
23 Aug 2006 | 288c | Director's particulars changed | |
23 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Jul 2006 | 363a | Return made up to 13/06/06; full list of members | |
04 May 2006 | 410(Scot) | Partic of mort/charge * | |
06 Feb 2006 | CERTNM | Company name changed strathallan abercorn LIMITED\certificate issued on 06/02/06 | |
18 Aug 2005 | 288a | New director appointed | |
18 Aug 2005 | 288a | New secretary appointed;new director appointed | |
18 Aug 2005 | 288b | Secretary resigned | |
18 Aug 2005 | 287 | Registered office changed on 18/08/05 from: st stephens house 279 bath street glasgow G2 4JL | |
16 Aug 2005 | CERTNM | Company name changed macnewco one hundred and fifty s ix LIMITED\certificate issued on 16/08/05 | |
13 Jun 2005 | NEWINC | Incorporation |