- Company Overview for STRATHISLA CONSTRUCTION LIMITED (SC322806)
- Filing history for STRATHISLA CONSTRUCTION LIMITED (SC322806)
- People for STRATHISLA CONSTRUCTION LIMITED (SC322806)
- Insolvency for STRATHISLA CONSTRUCTION LIMITED (SC322806)
- More for STRATHISLA CONSTRUCTION LIMITED (SC322806)
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
|
|
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 |