Advanced company searchLink opens in new window

ANDERSON STRATHERN SUCKS LTD

Company number SC353212

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)
19 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2013 TM01 Termination of appointment of Simon Rourke as a director on 20 February 2013
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-20
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
25 May 2012 CERTNM Company name changed survey scotland LIMITED\certificate issued on 25/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-25
25 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
25 May 2012 AP01 Appointment of Mr Simon Rourke as a director on 25 May 2012
25 May 2012 TM02 Termination of appointment of Jacqueline Flynn as a secretary on 25 May 2012
25 May 2012 TM01 Termination of appointment of Brenda Joyce Morgan-Smith as a director on 25 May 2012
25 May 2012 TM01 Termination of appointment of John Mckeown as a director on 25 May 2012
10 May 2012 AD01 Registered office address changed from 82 Niddrie Road Glasgow G42 8PU on 10 May 2012
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2012 CH03 Secretary's details changed for Miss Jacqueline Robertson on 22 March 2012
29 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from Suite 29, Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 9 March 2011
16 Dec 2010 AP01 Appointment of Mr John Mckeown as a director
16 Dec 2010 TM01 Termination of appointment of John Mckeown as a director
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AD01 Registered office address changed from Atlantic Chambers 45 Hope Street Glasgow Lanarkshire G2 6AE United Kingdom on 8 October 2010
21 Sep 2010 AP01 Appointment of Mr John Mckeown as a director
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 Aug 2010 TM01 Termination of appointment of Michael Sherrit as a director
03 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
03 Feb 2010 AP01 Appointment of Mrs Brenda Morgan-Smith as a director