- Company Overview for STRUCTURED HOUSE (EDINBURGH WEST) LIMITED (SC520595)
- Filing history for STRUCTURED HOUSE (EDINBURGH WEST) LIMITED (SC520595)
- People for STRUCTURED HOUSE (EDINBURGH WEST) LIMITED (SC520595)
- More for STRUCTURED HOUSE (EDINBURGH WEST) LIMITED (SC520595)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
20 Oct 2021 | AD01 | Registered office address changed from 138 Hydepark Street Glasgow G3 8BW Scotland to 11 1st Floor Park Circus Glasgow G3 6AX on 20 October 2021 | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
25 Mar 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 138 Hydepark Street Glasgow G3 8BW Scotland to 138 Hydepark Street Glasgow G3 8BW on 20 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS United Kingdom to 138 Hydepark Street Glasgow G3 8BW on 20 November 2018 | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
12 Mar 2017 | TM01 | Termination of appointment of Stuart Overend as a director on 28 February 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Craig Ross Inglis as a director on 30 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-18
|