Advanced company searchLink opens in new window

STRATHPLAN LIMITED

Company number SC455338

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1