STROCKWELD HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC230732 |
Category | Private Limited Company |
Incorporated | 24 Apr 2002 |
Age | 22 years, 1 month, 10 days |
Jurisdiction | Scotland |
SUMMARY
STROCKWELD HOLDINGS LIMITED is an active private limited company with number SC230732. It was incorporated 22 years, 1 month, 10 days ago, on 24 April 2002. The company address is Gordon Ferguson & Co Gordon Ferguson & Co, Motherwell, ML1 3BY, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type dormant
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-15
New address: Gordon Ferguson & Co 76 Hamilton Road Motherwell ML1 3BY
Old address: Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type dormant
Date: 18 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
Old address: PO Box ML1 4YF 2 Coddington Crescent Comac House Eurocentral Lanarkshire ML1 4YF United Kingdom
New address: Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: PO Box ML1 4YF 2 Coddington Crescent Comac House Eurocentral Lanarkshire ML1 4YF
Old address: Glenauchen House 31 Braidwood Road Braidwood Carluke Lanarkshire ML8 5NY
Change date: 2018-05-15
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type dormant
Date: 11 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type dormant
Date: 28 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type dormant
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type dormant
Date: 20 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Robert Strock
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Jean Strock
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from glenauchen house, 31 braidwood road, braidwood carluke lanarkshire ML8 5NY
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Apr 2008
Category: Accounts
Type: 225
Description: Curr ext from 30/04/2008 to 30/06/2008
Documents
Accounts with accounts type dormant
Date: 13 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 121 clyde street carluke lanarkshire ML8 5BG
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: 121 clyde street carluke lanarkshire ML8 5BG
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: marion street mossend bellshill lanarkshire ML14 1EB
Documents
Accounts with accounts type dormant
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/05; full list of members
Documents
Legacy
Date: 25 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type dormant
Date: 10 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 20/06/02 from: c/o scott-moncrieff 25 bothwell street glasgow G2 6NL
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
270 COLCHESTER ROAD,IPSWICH,IP4 4QX
Number: | 03964096 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DRILL HALL 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ
Number: | 03030270 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17/2 YEAMAN PLACE,EDINBURGH,EH11 1BS
Number: | SC505134 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 BURNHAM LANE,SLOUGH,SL1 6LE
Number: | 10621814 |
Status: | ACTIVE |
Category: | Private Limited Company |
207-209 QUEENS ROAD,MANCHESTER,M8 0RP
Number: | 04554965 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KENT ROAD,FLEET,GU51 3AH
Number: | 09579760 |
Status: | ACTIVE |
Category: | Private Limited Company |