STRATHGLADE LIMITED
Status | ACTIVE |
Company No. | SC448420 |
Category | Private Limited Company |
Incorporated | 24 Apr 2013 |
Age | 11 years, 1 month, 7 days |
Jurisdiction | Scotland |
SUMMARY
STRATHGLADE LIMITED is an active private limited company with number SC448420. It was incorporated 11 years, 1 month, 7 days ago, on 24 April 2013. The company address is 23 Stuart Street 23 Stuart Street, Glasgow, G74 4NG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: 23 Stuart Street East Kilbride Glasgow G74 4NG
Old address: 10 Dalrymple Drive East Kilbride Glasgow G74 4LE Scotland
Change date: 2021-08-04
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-17
Officer name: Mr Raymond Codona
Documents
Notification of a person with significant control
Date: 27 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-17
Psc name: Raymond Codona
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-17
Psc name: Mr John Gerard Mullan
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-09-25
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
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
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: 1 Golf Road Clarkston Glasgow G76 7HU
Change date: 2016-04-13
New address: 10 Dalrymple Drive East Kilbride Glasgow G74 4LE
Documents
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Gerald Mullan
Documents
Termination secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-29
Old address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
Documents
Some Companies
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 09513993 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 THE STREET,LITTLE WALTHAM,CHELMSFORD, THE STREET,CHELMSFORD,CM3 3NT
Number: | 03177442 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09672738 |
Status: | ACTIVE |
Category: | Private Limited Company |
85-104 WEST HENDON BROADWAY,LONDON,NW9 7BN
Number: | 11839544 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGH STREET,BARNET,EN5 5UZ
Number: | 07512037 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 10161980 |
Status: | ACTIVE |
Category: | Private Limited Company |