Advanced company searchLink opens in new window

STRATHDEE INVESTMENTS LTD

Company number SC494948

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)
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