Advanced company searchLink opens in new window

STRATHMARTINE (HOLDINGS) LIMITED

Company number SC153127

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)
22 Dec 2009 TM01 Termination of appointment of Dominic Lavelle as a director
22 Dec 2009 TM02 Termination of appointment of Robin Johnson as a secretary
22 Dec 2009 AP03 Appointment of Joanne Elizabeth Massey as a secretary
24 Nov 2009 CH03 Secretary's details changed for Robin Simon Johnson on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Dominic Joseph Lavelle on 6 November 2009
13 Nov 2009 CH01 Director's details changed for David Gaffney on 13 November 2009
29 Oct 2009 AA Full accounts made up to 31 December 2008
02 Oct 2009 AA Full accounts made up to 31 December 2007
01 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 01/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2009 466(Scot) Alterations to floating charge 4
18 Sep 2009 466(Scot) Alterations to floating charge 5
18 Sep 2009 466(Scot) Alterations to floating charge 3
18 Sep 2009 466(Scot) Alterations to floating charge 7
18 Sep 2009 466(Scot) Alterations to floating charge 6
18 Sep 2009 466(Scot) Alterations to floating charge 10
16 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 10
15 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 7
15 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 8
15 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 9
18 Aug 2009 363a Return made up to 27/07/09; full list of members
30 Jul 2009 288a Director appointed dominic joseph lavelle
19 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
30 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi
28 Mar 2009 288b Appointment Terminated Director john dipre
27 Mar 2009 288b Appointment Terminated Director remo dipre