- Company Overview for STRATHCLYDE MARKETING & COMMUNICATIONS LIMITED (SC409164)
- Filing history for STRATHCLYDE MARKETING & COMMUNICATIONS LIMITED (SC409164)
- People for STRATHCLYDE MARKETING & COMMUNICATIONS LIMITED (SC409164)
- Charges for STRATHCLYDE MARKETING & COMMUNICATIONS LIMITED (SC409164)
- More for STRATHCLYDE MARKETING & COMMUNICATIONS LIMITED (SC409164)
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 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AD01 | Registered office address changed from C/O Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland to 92 Causeyside Street Paisley Renfrewshire PA1 1TX on 20 March 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Andrew David Clarke on 6 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from C/O Printing.Com Paisley 92 Causeyside Street Paisley Renfrewshire PA1 1TX to C/O Aves Business Centre 11 Jamaica Street Greenock Renfrewshire PA15 1XX on 6 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Andrew David Clarke on 24 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2014 | AD01 | Registered office address changed from 14 Nithsdale Street Glasgow G41 2PZ to C/O Printing.Com Paisley 92 Causeyside Street Paisley Renfrewshire PA1 1TX on 16 September 2014 | |
05 Sep 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 31 December 2012 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
31 Jul 2013 | MR01 | Registration of charge 4091640001 | |
05 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Oct 2011 | AP01 | Appointment of Andrew David Clarke as a director | |
11 Oct 2011 | NEWINC | Incorporation |