- Company Overview for SKAR PROPERTIES LIMITED (SC376940)
- Filing history for SKAR PROPERTIES LIMITED (SC376940)
- People for SKAR PROPERTIES LIMITED (SC376940)
- More for SKAR PROPERTIES LIMITED (SC376940)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2015 | DS01 | Application to strike the company off the register | |
06 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Stephen Gerard Doyle on 1 April 2011 | |
11 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
22 Jun 2012 | AD01 | Registered office address changed from Suite 340 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 22 June 2012 | |
14 Dec 2011 | AD01 | Registered office address changed from 166 Buchanan Street Glasgow Strathclyde G1 2LS United Kingdom on 14 December 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AD01 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 5 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
07 May 2010 | CERTNM |
Company name changed andstrat (no.321) LIMITED\certificate issued on 07/05/10
|
|
30 Apr 2010 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 30 April 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Simon Brown as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Bruce Farquhar as a director | |
30 Apr 2010 | AP01 | Appointment of Stephen Gerard Doyle as a director | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | NEWINC | Incorporation |