Advanced company searchLink opens in new window

STRATHMORE TIMBER CREATIONS LTD.

Company number SC512191

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AP01 Appointment of Mrs Caroline Penman as a director on 19 April 2019
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
23 Aug 2019 CH01 Director's details changed
22 Aug 2019 PSC01 Notification of Caroline Penman as a person with significant control on 19 April 2019
22 Aug 2019 PSC07 Cessation of George Penman as a person with significant control on 19 April 2019
22 Aug 2019 AD03 Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
22 Aug 2019 TM01 Termination of appointment of George Penman as a director on 12 April 2019
22 Aug 2019 AD02 Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
22 Aug 2019 AD01 Registered office address changed from Unit 22+24 Prospect Iii Gemini Crescent Technology Park Dundee DD2 1SW to Unit 24 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 22 August 2019
22 Aug 2019 PSC04 Change of details for Mr George Penman as a person with significant control on 22 August 2019
06 Aug 2019 AD01 Registered office address changed from 12 Dundonald Street Dundee DD3 7PY Scotland to Unit 22+24 Prospect Iii Gemini Crescent Technology Park Dundee DD2 1SW on 6 August 2019
27 Sep 2018 AA Micro company accounts made up to 30 September 2017
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
15 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
05 May 2017 AD01 Registered office address changed from Eco House Nobel Road West Gourdie Industrial Estate Dundee Tayside DD2 4XE to 12 Dundonald Street Dundee DD3 7PY on 5 May 2017
28 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
06 Jun 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
18 Nov 2015 AD01 Registered office address changed from Unit 8 Eco Park Carseview Road Forfar Angus DD8 3BS United Kingdom to Eco House Nobel Road West Gourdie Industrial Estate Dundee Tayside DD2 4XE on 18 November 2015
03 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)