Advanced company searchLink opens in new window

STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED

Company number SC329824

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)
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 151 St Vincent Street Glasgow G2 5NJ 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
11 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of John O'neil as a director
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2009
06 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
06 Oct 2010 TM01 Termination of appointment of Peter Brogan as a director
06 Oct 2010 CH01 Director's details changed for John Joseph O'neil on 24 August 2010
06 Oct 2010 CH01 Director's details changed for Peter Brogan on 24 August 2010
21 Jun 2010 AA Full accounts made up to 31 December 2008
22 Sep 2009 363a Return made up to 24/08/09; full list of members
22 Sep 2009 288c Director and secretary's change of particulars / david robertson / 22/09/2009
23 Sep 2008 363a Return made up to 24/08/08; full list of members
11 Jan 2008 410(Scot) Partic of mort/charge *