Advanced company searchLink opens in new window

ILI (STRATHAVEN SOUTH) LIMITED

Company number SC450690

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 18/04/2019
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 18/04/2018
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 23/05/2017
05 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/12/2019
24 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/12/2019
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 1
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
06 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/12/2019
06 May 2017 AD01 Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to 133 Cadzow Street Hamilton South Lanarkshire ML3 6JG on 6 May 2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of directors resignation and new registered office 16/03/2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfer 15/03/2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of reconstitution of company books 14/03/2017
10 Apr 2017 TM01 Termination of appointment of Mark Thomas Wilson as a director on 16 March 2017
10 Apr 2017 AP01 Appointment of Mr Patrick Joseph Flynn as a director on 16 March 2017
28 Mar 2017 MR01 Registration of charge SC4506900001, created on 17 March 2017
28 Mar 2017 MR01 Registration of charge SC4506900002, created on 17 March 2017
24 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
17 Aug 2016 TM01 Termination of appointment of a director