SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED
Company number SC355191
- Company Overview for SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED (SC355191)
- Filing history for SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED (SC355191)
- People for SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED (SC355191)
- More for SBC STRATHMORE BUSINESS CENTRES (SCOTLAND) LIMITED (SC355191)
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) |
---|---|---|---|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 15 May 2013
|
|
07 May 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from Strathmore House 7 Broomieknowe Lasswade Midlothian EH18 1LN on 7 May 2013 | |
21 Mar 2013 | AP01 | Appointment of Ms Veronica Rae as a director | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Dr Issa Mustafa Alami on 17 February 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Motasem Ramzi Issa Alami on 17 February 2010 | |
02 Jun 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
17 Feb 2009 | NEWINC | Incorporation |