- Company Overview for HANNA & STRACHAN LTD. (SC308076)
- Filing history for HANNA & STRACHAN LTD. (SC308076)
- People for HANNA & STRACHAN LTD. (SC308076)
- Charges for HANNA & STRACHAN LTD. (SC308076)
- More for HANNA & STRACHAN LTD. (SC308076)
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) |
---|---|---|---|
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Dec 2009 | AD01 | Registered office address changed from C/O Wallace White 69 st Vincent Street Glasgow G2 5TF on 16 December 2009 | |
13 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2009 | AP01 | Appointment of Claire Ritchie as a director | |
14 Apr 2009 | AA | Accounts made up to 30 September 2007 | |
26 Sep 2008 | 363s |
Return made up to 05/09/08; full list of members
|
|
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 69 st. Vincent street glasgow G2 5TF | |
26 Aug 2008 | 288b | Appointment terminated director martin white | |
08 Nov 2007 | 363s | Return made up to 05/09/07; full list of members | |
02 Nov 2006 | 88(2)R | Ad 30/10/06--------- £ si 2@1=2 £ ic 2/4 | |
02 Nov 2006 | 288a | New director appointed | |
02 Nov 2006 | 288a | New director appointed | |
24 Oct 2006 | 288a | New director appointed | |
09 Oct 2006 | 88(2)R | Ad 26/09/06--------- £ si 1@1=1 £ ic 1/2 | |
15 Sep 2006 | 288b | Secretary resigned | |
15 Sep 2006 | 288b | Director resigned | |
15 Sep 2006 | 288b | Director resigned | |
14 Sep 2006 | 288a | New secretary appointed | |
14 Sep 2006 | 288a | New director appointed | |
05 Sep 2006 | NEWINC | Incorporation |