Advanced company searchLink opens in new window

STRATHALLAN LIMITED

Company number SC337343

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)
07 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 2.20B(Scot) Administrator's progress report
07 May 2013 2.26B(Scot) Notice of move from Administration to Dissolution
07 May 2013 2.20B(Scot) Administrator's progress report
08 Nov 2012 2.20B(Scot) Administrator's progress report
08 Oct 2012 2.22B(Scot) Notice of extension of period of Administration
08 May 2012 2.20B(Scot) Administrator's progress report
17 Nov 2011 2.16B(Scot) Statement of administrator's proposal
11 Oct 2011 2.11B(Scot) Appointment of an administrator
10 Oct 2011 AD01 Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 October 2011
16 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2010 TM02 Termination of appointment of Alison Simpson as a secretary
19 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
20 Mar 2009 287 Registered office changed on 20/03/2009 from st stephen's house 279 bath street glasgow G2 4JL
19 Mar 2009 363a Return made up to 06/02/09; full list of members
31 Dec 2008 AA Accounts made up to 31 March 2008
31 Dec 2008 225 Accounting reference date shortened from 28/02/2009 to 31/03/2008
27 May 2008 288b Appointment Terminated Director joyce white
27 May 2008 288b Appointment Terminated Secretary macdonalds
15 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
07 Apr 2008 288a Secretary appointed alison mary foxton simpson
03 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
25 Feb 2008 288a Director appointed stewart david simpson
14 Feb 2008 CERTNM Company name changed macnewco two hundred and thirty seven LIMITED\certificate issued on 14/02/08