- Company Overview for STRATHRISE LIMITED (SC398759)
- Filing history for STRATHRISE LIMITED (SC398759)
- People for STRATHRISE LIMITED (SC398759)
- Charges for STRATHRISE LIMITED (SC398759)
- More for STRATHRISE LIMITED (SC398759)
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) |
---|---|---|---|
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
30 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2011 | AP03 | Appointment of Margaret Jean Williams as a secretary | |
26 May 2011 | AP01 | Appointment of Alan David Williams as a director | |
26 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
19 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 May 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 May 2011 | |
04 May 2011 | NEWINC | Incorporation |