Advanced company searchLink opens in new window

STRATEGIC AD LIMITED

Company number SC524000

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)
10 May 2023 AD01 Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to 133 Finnieston Street Glasgow G3 8HB on 10 May 2023
09 May 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Apr 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
21 Apr 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
21 Mar 2023 CERTNM Company name changed after digital LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-21
31 Oct 2022 MA Memorandum and Articles of Association
31 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2022
15 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2022
12 Aug 2022 PSC02 Notification of After Digital Topco Limited as a person with significant control on 20 August 2020
12 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2021
12 Aug 2022 PSC07 Cessation of David Johnstone as a person with significant control on 20 August 2020
05 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/08/2022
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/09/2022
13 Jul 2022 PSC07 Cessation of Kenneth George Beattie as a person with significant control on 3 September 2020
31 Mar 2022 MR04 Satisfaction of charge SC5240000002 in full
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/08/2022
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 1,000
29 Mar 2021 SH10 Particulars of variation of rights attached to shares
26 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment from 30/01/17 998 ord shares of £1 filing the form SH01 25/03/21 to update the company file 18/03/2021
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 TM01 Termination of appointment of Kenneth George Beattie as a director on 3 September 2020
26 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25