- Company Overview for STRATHMORE TIMBER CREATIONS LTD. (SC512191)
- Filing history for STRATHMORE TIMBER CREATIONS LTD. (SC512191)
- People for STRATHMORE TIMBER CREATIONS LTD. (SC512191)
- Registers for STRATHMORE TIMBER CREATIONS LTD. (SC512191)
- More for STRATHMORE TIMBER CREATIONS LTD. (SC512191)
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
|