Advanced company searchLink opens in new window

STRATHMARTINE (HOLDINGS) LIMITED

Company number SC153127

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)
31 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
03 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
03 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
03 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
03 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
03 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
11 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
30 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve sale entire share capital of subsidiary 07/09/2011
30 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve sale entire share cap of subsidiary 06/09/2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
22 Sep 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland. /Part /charge no 10
22 Sep 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland. /Part /charge no 6
03 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 500
13 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
25 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
27 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
22 Jul 2010 TM01 Termination of appointment of David Gaffney as a director
21 Jul 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
02 Feb 2010 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010
29 Jan 2010 CH01 Director's details changed for David Gaffney on 29 January 2010