Advanced company searchLink opens in new window

STRADA DEVELOPMENTS LIMITED

Company number SC235707

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)
30 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
24 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
23 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
23 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary
05 Sep 2011 AA Accounts made up to 31 December 2010
05 Aug 2011 TM01 Termination of appointment of James Kirkpatrick as a director
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
25 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
24 Sep 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
24 Sep 2010 TM01 Termination of appointment of David Gaffney as a director
23 Sep 2010 AA Accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
12 Feb 2010 TM01 Termination of appointment of Angus Macleod as a director
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
01 Dec 2009 TM02 Termination of appointment of a secretary
01 Dec 2009 AP03 Appointment of Karen Lorraine Atterbury as a secretary
05 Nov 2009 AA Accounts made up to 31 December 2008
27 Oct 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
04 Sep 2009 287 Registered office changed on 04/09/2009 from 2 garbett road kirkton campus livingston EH54 7DL
08 Jul 2009 288a Director appointed james mclellan kirkpatrick
19 May 2009 288c Director's change of particulars / david gaffney / 20/04/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
28 Apr 2009 288a Director appointed karen jean armstrong
27 Apr 2009 288b Appointment terminated director joanne macleod
17 Apr 2009 288a Director appointed simon christopher brown
17 Apr 2009 288b Appointment terminated director william burns