Advanced company searchLink opens in new window

STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED

Company number SC278350

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)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2015 MR04 Satisfaction of charge 1 in full
12 May 2015 O/C EARLY DISS Order of court for early dissolution
24 Oct 2014 AD01 Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow Lanarkshire G4 0HF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 October 2014
24 Oct 2014 CO4.2(Scot) Court order notice of winding up
24 Oct 2014 4.2(Scot) Notice of winding up order
28 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of John O'neill as a director
08 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 5
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2009
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
05 Dec 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for John Joseph O'neill on 12 January 2010
26 Aug 2010 TM01 Termination of appointment of Peter Brogan as a director
21 Jun 2010 AA Full accounts made up to 31 December 2008