Advanced company searchLink opens in new window

STRATHMORE BUILDING SERVICES LIMITED

Company number SC174767

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)
25 Jan 2002 AA Total exemption full accounts made up to 31 May 2001
17 May 2001 363s Return made up to 23/04/01; full list of members
17 Apr 2001 AA Accounts for a small company made up to 31 May 2000
31 May 2000 AA Accounts for a small company made up to 31 May 1999
26 May 2000 363s Return made up to 23/04/00; full list of members
26 May 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 May 2000 288b Director resigned
17 Feb 2000 288a New director appointed
27 Sep 1999 410(Scot) Partic of mort/charge *
25 Aug 1999 288b Director resigned
20 Jul 1999 288b Director resigned
13 Jul 1999 363s Return made up to 23/04/99; no change of members
13 Jul 1999 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
12 Jan 1999 288a New director appointed
25 Nov 1998 AA Accounts for a small company made up to 31 May 1998
25 Nov 1998 225 Accounting reference date extended from 30/04/98 to 31/05/98
04 Nov 1998 225 Accounting reference date extended from 30/04/99 to 30/05/99
22 May 1998 363s Return made up to 23/04/98; full list of members
22 May 1998 363(287) Registered office changed on 22/05/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/05/98
03 Feb 1998 MA Memorandum and Articles of Association
03 Feb 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Dec 1997 287 Registered office changed on 19/12/97 from: 50 moray place edinburgh midlothian EH3 6BQ
03 Jul 1997 MA Memorandum and Articles of Association
01 Jul 1997 CERTNM Company name changed kippenvale LIMITED\certificate issued on 02/07/97
26 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association