STRATHCOVE LIMITED

4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC420864
CategoryPrivate Limited Company
Incorporated30 Mar 2012
Age12 years, 2 months, 5 days
JurisdictionScotland
Dissolution02 Sep 2016
Years7 years, 9 months, 2 days

SUMMARY

STRATHCOVE LIMITED is an dissolved private limited company with number SC420864. It was incorporated 12 years, 2 months, 5 days ago, on 30 March 2012 and it was dissolved 7 years, 9 months, 2 days ago, on 02 September 2016. The company address is 4 Atlantic Quay 4 Atlantic Quay, Glasgow, G2 8JX.



Company Fillings

Gazette dissolved liquidation

Date: 02 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 02 Jun 2016

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP

New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 06 Nov 2014

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 06 Nov 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Addy

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paramjit Kaur

Documents

View document PDF

Gazette notice compulsary

Date: 28 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company

Date: 13 Aug 2013

Category: Accounts

Type: AA01

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amitoj Randhawa

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paramjit Kaur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malkit Gill

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malkit Gill

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amitoj Randhawa

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amitoj Randhana

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malkit Gill

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dilvagh Singh

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malkit Gill

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dilbagh Singh

Change date: 2012-05-16

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Wray

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dilbagh Singh

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Wray

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 30 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTER DAY LTD

37 RUTHIN ROAD,WREXHAM,LL13 7TU

Number:11415956
Status:ACTIVE
Category:Private Limited Company

BROADCARE SOFTWARE LIMITED

1 WRENS COURT,SUTTON COLDFIELD,B72 1RT

Number:11582111
Status:ACTIVE
Category:Private Limited Company

FAHM MARKETING LIMITED

135 GREENLAND DRIVE,SHEFFIELD,S9 5GE

Number:09091601
Status:LIQUIDATION
Category:Private Limited Company

GRANITRITE LIMITED

4 WELLAND ROAD,CHESHIRE,SK9 3UA

Number:05482884
Status:ACTIVE
Category:Private Limited Company

MAITLANDS ACORN PROFESSIONAL LIMITED

1 SHERMAN ROAD,BROMLEY,BR1 3JH

Number:05043613
Status:ACTIVE
Category:Private Limited Company

REMARKABLE RECYCLING SOLUTIONS LIMITED

WARWICK HOUSE,BUCKHURST HILL,IG9 5LQ

Number:06794984
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source