- Company Overview for STRATEGIC AD LIMITED (SC524000)
- Filing history for STRATEGIC AD LIMITED (SC524000)
- People for STRATEGIC AD LIMITED (SC524000)
- Charges for STRATEGIC AD LIMITED (SC524000)
- Insolvency for STRATEGIC AD LIMITED (SC524000)
- More for STRATEGIC AD LIMITED (SC524000)
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
|
|
31 Oct 2022 | MA | Memorandum and Articles of Association | |
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
30 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|
|
29 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | MA | Memorandum and Articles of Association | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | TM01 | Termination of appointment of Kenneth George Beattie as a director on 3 September 2020 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|