Advanced company searchLink opens in new window

STRATHISLA CONSTRUCTION LIMITED

Company number SC322806

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 O/C EARLY DISS Order of court for early dissolution
12 Dec 2011 CO4.2(Scot) Court order notice of winding up
12 Dec 2011 4.2(Scot) Notice of winding up order
09 Dec 2011 AD01 Registered office address changed from 28 Main Street Newmill Keith Banffshire AB55 6UR on 9 December 2011
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
25 May 2011 CH01 Director's details changed for William Gordon Duncan on 3 May 2011
25 May 2011 CH01 Director's details changed for Judi Lynne Duncan on 3 May 2010
25 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for William Gordon Duncan on 3 May 2010
21 May 2010 CH01 Director's details changed for Judi Lynne Duncan on 3 May 2010
11 May 2010 CH03 Secretary's details changed for Judi Lynne Duncan on 3 March 2010
11 May 2010 CH01 Director's details changed for William Gordon Duncan on 3 March 2010
11 May 2010 CH01 Director's details changed for Judi Lynne Duncan on 3 March 2010
11 May 2010 AD01 Registered office address changed from 23 Nelson Terrace Keith Banffshire AB55 5EF on 11 May 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 AA Total exemption small company accounts made up to 31 May 2008
12 May 2009 363a Return made up to 03/05/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from 143 land street keith banffshire AB55 5DL
04 Feb 2009 288c Director's change of particulars / william duncan / 12/12/2008
04 Feb 2009 288c Director and secretary's change of particulars / judi duncan / 12/12/2008
10 Sep 2008 363a Return made up to 03/05/08; full list of members