TM01 |
Director's appointment was terminated on Monday 3rd August 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 17th July 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Broadcroft Kirkintilloch Glasgow G66 1HP. Change occurred on Saturday 18th April 2020. Company's previous address: C/O Armstrong Watson Accountants 24 Blythswood Square Glasgow G2 4BG.
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Armstrong Watson Accountants 24 Blythswood Square Glasgow G2 4BG. Change occurred on Thursday 27th February 2020. Company's previous address: 81 st. Vincent Street Glasgow G2 5TF Scotland.
filed on: 27th, February 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 5th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 7th January 2019
filed on: 7th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 14th June 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th September 2017.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, April 2017
| resolution
|
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 st. Vincent Street Glasgow G2 5TF. Change occurred on Thursday 4th June 2015. Company's previous address: Enterprise House Southbank Business Park Glasgow Glasgow G66 1XQ.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 16th February 2011 secretary's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th February 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th August 2010 from 41 Alder Road Milton of Campsie Glasgow G66 8JA
filed on: 25th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 16th April 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed strathside LIMITEDcertificate issued on 23/05/08
filed on: 20th, May 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 1st April 2008 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 10th April 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 10th April 2007 - Annual return with full member list
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 6th September 2006 - Annual return with full member list
filed on: 6th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 6th September 2006 - Annual return with full member list
filed on: 6th, September 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On Monday 7th November 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th November 2005 New secretary appointed
filed on: 7th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 13th June 2005 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 15th April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 13th June 2005 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 15th April 2005. Value of each share 1 £, total number of shares: 100.
filed on: 13th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 13th June 2005 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 13th June 2005 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th April 2005 Secretary resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th April 2005 Director resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th April 2005 Secretary resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 18th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 18th, April 2005
| address
|
Free Download
(1 page)
|
288b |
On Monday 18th April 2005 Director resigned
filed on: 18th, April 2005
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 15th, April 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 15th, April 2005
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2005
| resolution
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2005
| resolution
|
Free Download
(14 pages)
|
123 |
Nc inc already adjusted 14/02/05
filed on: 15th, April 2005
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 14/02/05
filed on: 15th, April 2005
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2005
| incorporation
|
Free Download
(17 pages)
|