Hazledene (Strawberrybank) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,000 | 0% |
Employees | £0 | 0% |
Total assets | £3,126 | +57.29% |
SF 3027 LIMITED
NORTHINVEST (STRAWBERRYBANK) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC292314 |
Record last updated | Friday, December 9, 2016 7:49:01 AM UTC |
Official Address | The Ca'd'ora 45 Gordon Street Glasgow Anderston/City There are 25 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G13PE |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a person |  |
Financials | Jul 14, 2014 | Annual accounts |  |
Registry | Jan 25, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 21, 2014 | Statement of satisfaction of a charge / full / charge no 1 14292... |  |
Registry | Jan 21, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 21, 2014 | Statement of satisfaction of a charge / full / charge no 1 14292... |  |
Registry | Jan 21, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 21, 2014 | Statement of satisfaction of a charge / full / charge no 1 14292... |  |
Registry | Nov 8, 2013 | Annual return |  |
Financials | Nov 4, 2013 | Annual accounts |  |
Financials | Jul 3, 2013 | Annual accounts 14292... |  |
Registry | Dec 4, 2012 | Annual return |  |
Registry | Nov 22, 2012 | Change of registered office address |  |
Registry | Nov 22, 2012 | Appointment of a person as Secretary |  |
Registry | Nov 22, 2012 | Resignation of one Secretary |  |
Registry | Jul 15, 2012 | Appointment of a man as Secretary |  |
Financials | Apr 3, 2012 | Annual accounts |  |
Registry | Nov 14, 2011 | Annual return |  |
Registry | Jun 21, 2011 | Return of allotment of shares |  |
Registry | Apr 1, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Mar 24, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | Dec 7, 2010 | Annual return |  |
Financials | Oct 4, 2010 | Annual accounts |  |
Registry | Aug 27, 2010 | Particulars of a charge created by a company registered in scotland |  |
Financials | Jul 5, 2010 | Annual accounts |  |
Registry | May 2, 2010 | Resignation of one Director |  |
Registry | Feb 28, 2010 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 4, 2009 | Annual return |  |
Registry | Dec 8, 2008 | Annual return 14292... |  |
Registry | Dec 8, 2008 | Appointment of a woman as Secretary |  |
Registry | Dec 8, 2008 | Resignation of a secretary |  |
Registry | Nov 20, 2008 | Appointment of a woman as Secretary |  |
Financials | Sep 24, 2008 | Annual accounts |  |
Financials | Feb 13, 2008 | Annual accounts 14292... |  |
Registry | Nov 21, 2007 | Annual return |  |
Registry | Nov 15, 2007 | Particulars of mortgage/charge |  |
Registry | Nov 2, 2007 | Particulars of mortgage/charge 14292... |  |
Registry | Nov 1, 2007 | Particulars of mortgage/charge |  |
Registry | Nov 1, 2007 | Particulars of mortgage/charge 14292... |  |
Registry | Nov 1, 2007 | Dec mort/charge |  |
Registry | Nov 1, 2007 | Dec mort/charge 14292... |  |
Registry | Nov 1, 2007 | Dec mort/charge |  |
Registry | Apr 27, 2007 | Change of accounting reference date |  |
Registry | Nov 29, 2006 | Annual return |  |
Registry | Jul 7, 2006 | Company name change |  |
Registry | Jul 7, 2006 | Change of name certificate |  |
Registry | Jul 1, 2006 | Particulars of mortgage/charge |  |
Registry | May 16, 2006 | Alteration to mortgage/charge |  |
Registry | Apr 21, 2006 | Particulars of mortgage/charge |  |
Registry | Apr 21, 2006 | Particulars of mortgage/charge 14292... |  |
Registry | Apr 11, 2006 | Particulars of mortgage/charge |  |
Registry | Jan 27, 2006 | Appointment of a director |  |
Registry | Jan 27, 2006 | Resignation of a secretary |  |
Registry | Jan 27, 2006 | Resignation of a director |  |
Registry | Jan 27, 2006 | Appointment of a secretary |  |
Registry | Jan 27, 2006 | Appointment of a director |  |
Registry | Jan 19, 2006 | Company name change |  |
Registry | Jan 19, 2006 | Change of name certificate |  |
Registry | Jan 13, 2006 | Resignation of one Secretary |  |
Registry | Dec 9, 2005 | Two appointments: 2 men |  |
Registry | Oct 26, 2005 | Appointment of a person as Nominee Director |  |