- 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) |
---|---|---|---|
22 Jan 2020 | AP01 | Appointment of Mr Scott Mckay as a director on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Mark James Foy on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Murray Jack on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Gavin George Cruickshank as a director on 22 January 2020 | |
22 Jan 2020 | CS01 |
Confirmation statement made on 22 January 2020 with updates
|
|
22 Jan 2020 | PSC01 | Notification of Murray Jack as a person with significant control on 22 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Gavin George Cruickshank as a person with significant control on 22 January 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from , Strathclyde Business Centre Carstairs Street, Glasgow, G40 4JD, Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 9 July 2019 | |
22 May 2019 | AP01 | Appointment of Mr Mark James Foy as a director on 21 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
07 Feb 2017 | TM01 | Termination of appointment of Mark James Douglas Foy as a director on 25 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Mark James Douglas Foy as a director on 24 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Gavin George Cruickshank as a director on 24 August 2016 | |
18 May 2016 | AD01 | Registered office address changed from , 45 Springholm Drive, Airdrie, Lanarkshire, ML6 6NF, Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 18 May 2016 | |
21 Mar 2016 | CERTNM |
Company name changed leads 2 sell LTD\certificate issued on 21/03/16
|
|
02 Mar 2016 | CERTNM |
Company name changed lead genertion LTD\certificate issued on 02/03/16
|
|
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|