- 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) |
---|---|---|---|
14 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
15 Apr 2019 | PSC04 | Change of details for Mr Kenneth George Beattie as a person with significant control on 15 April 2019 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | 30/06/17 Statement of Capital gbp 1000 | |
03 May 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
21 Mar 2017 | MR04 | Satisfaction of charge SC5240000001 in full | |
01 Mar 2017 | MR01 | Registration of charge SC5240000002, created on 28 February 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr David John Brophy as a director on 30 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from 1st Floor 169 Elderslie Street Glasgow G3 7JR Scotland to 87 st. Vincent Street Glasgow G2 5TF on 27 June 2016 | |
09 Mar 2016 | MR01 | Registration of charge SC5240000001, created on 4 March 2016 | |
12 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-12
|