Advanced company searchLink opens in new window

STRUCTURED HOUSE (EDINBURGH WEST) LIMITED

Company number SC520595

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-18
  • GBP 100