- Company Overview for STRATEGIC BRANDING LIMITED (SC408366)
- Filing history for STRATEGIC BRANDING LIMITED (SC408366)
- People for STRATEGIC BRANDING LIMITED (SC408366)
- Insolvency for STRATEGIC BRANDING LIMITED (SC408366)
- More for STRATEGIC BRANDING LIMITED (SC408366)
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) |
---|---|---|---|
06 Nov 2023 | AD01 | Registered office address changed from Courtesy of Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 6 November 2023 | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 May 2022 | AD01 | Registered office address changed from Wester Ochiltree Farmhouse Ochiltree Linlithgow West Lothian EH49 6PQ United Kingdom to Courtesy of Johnston Carmichael 227 West George Street Glasgow G2 2nd on 26 May 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
04 Oct 2019 | PSC04 | Change of details for Mr Colin Wilson as a person with significant control on 4 October 2019 | |
28 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 30 November 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Colin Wilson on 16 August 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 May 2018 | PSC04 | Change of details for Mr Colin Wilson as a person with significant control on 30 April 2018 | |
11 May 2018 | AD01 | Registered office address changed from PO Box EH49 6PQ Wester Ochiltree Farmhouse Ochiltree Birrell Gardens by Linlithgow West Lothian EH49 6PQ United Kingdom to Wester Ochiltree Farmhouse Ochiltree Linlithgow West Lothian EH49 6PQ on 11 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from 1 Wallhouse Farm Steadings Torphicen West Lothian EH48 4PG to PO Box EH49 6PQ Wester Ochiltree Farmhouse Ochiltree Birrell Gardens by Linlithgow West Lothian EH49 6PQ on 10 May 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|