- Company Overview for STRATHCLYDE ROOFING LTD (SC527518)
- Filing history for STRATHCLYDE ROOFING LTD (SC527518)
- People for STRATHCLYDE ROOFING LTD (SC527518)
- Insolvency for STRATHCLYDE ROOFING LTD (SC527518)
- More for STRATHCLYDE ROOFING LTD (SC527518)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
25 Nov 2022 | AD01 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to C/O Revolution Rti Limited Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 25 November 2022 | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2021 | CH01 | Director's details changed for Mr Scott Mckay on 12 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Mark James Foy on 12 November 2021 | |
12 Nov 2021 | PSC04 | Change of details for Mr Scott Mckay as a person with significant control on 12 November 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
15 Apr 2021 | TM01 | Termination of appointment of Murray Jack as a director on 29 January 2021 | |
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
15 Apr 2021 | SH02 | Sub-division of shares on 29 January 2021 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Mark James Foy as a director on 15 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Murray Jack as a director on 15 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Murray Jack as a director on 8 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Mark James Foy as a director on 8 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Mark Foy as a person with significant control on 8 October 2020 | |
08 Oct 2020 | PSC07 | Cessation of Murray Jack as a person with significant control on 8 October 2020 | |
23 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22/01/2020 | |
22 Jan 2020 | PSC01 | Notification of Mark Foy as a person with significant control on 22 January 2020 | |
22 Jan 2020 | PSC01 | Notification of Scott Mckay as a person with significant control on 22 January 2020 |