STRATHCOVE LIMITED
Status | DISSOLVED |
Company No. | SC420864 |
Category | Private Limited Company |
Incorporated | 30 Mar 2012 |
Age | 12 years, 2 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 02 Sep 2016 |
Years | 7 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
Liquidation court order early dissolution
Date: 02 Jun 2016
Category: Insolvency
Sub Category: Court-order
Type: O/C EARLY DISS
Documents
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
Liquidation compulsory notice winding up scotland
Date: 06 Nov 2014
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 06 Nov 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Gazette filings brought up to date
Date: 07 May 2014
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Addy
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paramjit Kaur
Documents
Change account reference date company
Date: 13 Aug 2013
Category: Accounts
Type: AA01
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amitoj Randhawa
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paramjit Kaur
Documents
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
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
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malkit Gill
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malkit Gill
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amitoj Randhawa
Documents
Appoint person director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amitoj Randhana
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malkit Gill
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilvagh Singh
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malkit Gill
Documents
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
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Wray
Documents
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dilbagh Singh
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jamie Wray
Documents
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
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
37 RUTHIN ROAD,WREXHAM,LL13 7TU
Number: | 11415956 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WRENS COURT,SUTTON COLDFIELD,B72 1RT
Number: | 11582111 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 GREENLAND DRIVE,SHEFFIELD,S9 5GE
Number: | 09091601 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |