- Company Overview for STRATHMORE PROPERTY HOLDINGS LIMITED (SC361830)
- Filing history for STRATHMORE PROPERTY HOLDINGS LIMITED (SC361830)
- People for STRATHMORE PROPERTY HOLDINGS LIMITED (SC361830)
- Charges for STRATHMORE PROPERTY HOLDINGS LIMITED (SC361830)
- More for STRATHMORE PROPERTY HOLDINGS LIMITED (SC361830)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
30 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
02 Oct 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2009 | 88(2) | Ad 26/06/09\gbp si 49@1=49\gbp ic 51/100\ | |
17 Aug 2009 | 88(2) | Ad 26/06/09\gbp si 50@1=50\gbp ic 1/51\ | |
17 Aug 2009 | 288a | Director and secretary appointed robin jamie lovat | |
17 Aug 2009 | 288a | Director appointed timothy edward lovat | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ | |
02 Jul 2009 | 288b | Appointment terminated director stephen mabbott | |
02 Jul 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
02 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2009 | NEWINC | Incorporation |