- Company Overview for STRATHPLAN LIMITED (SC455338)
- Filing history for STRATHPLAN LIMITED (SC455338)
- People for STRATHPLAN LIMITED (SC455338)
- More for STRATHPLAN LIMITED (SC455338)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
17 Sep 2013 | AP03 | Appointment of Ian Kennedy as a secretary | |
17 Sep 2013 | AP01 | Appointment of Laura Donachy as a director | |
13 Sep 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
19 Aug 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
12 Aug 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 August 2013 | |
25 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-25
|