Advanced company searchLink opens in new window

STRATHCLYDE ROOFING LTD

Company number SC527518

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
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
  • GBP 1.3333
15 Apr 2021 SH02 Sub-division of shares on 29 January 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 29/01/2021
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