Advanced company searchLink opens in new window

STRATHRISE LIMITED

Company number SC398759

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)
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
  • GBP 100
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