- Company Overview for STRATHDEE INVESTMENTS LTD (SC494948)
- Filing history for STRATHDEE INVESTMENTS LTD (SC494948)
- People for STRATHDEE INVESTMENTS LTD (SC494948)
- More for STRATHDEE INVESTMENTS LTD (SC494948)
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) |
---|---|---|---|
02 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | AD01 | Registered office address changed from Unit 87 Stirling Enterprise Park Stirling FK7 7RP Scotland to Suite 2/3 48 West George Street Glasgow G2 1BP on 7 June 2021 | |
13 May 2021 | AP01 | Appointment of Mr John Mccabe as a director on 6 January 2021 | |
13 May 2021 | TM01 | Termination of appointment of Chris Mckenzie as a director on 6 January 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
11 Aug 2020 | TM01 | Termination of appointment of John Mccabe as a director on 6 January 2020 | |
18 May 2020 | AD01 | Registered office address changed from 45-53 Queen Street Forfar Angus DD8 3AL United Kingdom to Unit 87 Stirling Enterprise Park Stirling FK7 7RP on 18 May 2020 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2020 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
02 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from Unit 12 Imex Business Centre Broadleys Business Park Craig Leith Road Stirling FK7 7WU United Kingdom to 45-53 Queen Street Forfar Angus DD8 3AL on 1 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
18 Aug 2017 | AP01 | Appointment of Mr John Mccabe as a director on 1 December 2016 | |
18 Aug 2017 | AP01 | Appointment of Mr Chris Mckenzie as a director on 1 December 2016 | |
18 Aug 2017 | TM01 | Termination of appointment of Pamela Anderson as a director on 1 December 2016 | |
20 Jan 2017 | AP01 | Appointment of Miss Pamela Anderson as a director on 1 December 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Christopher Mckenzie as a director on 1 December 2016 |