Strathallan Dunbar Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 12, 2007)
  • 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

MACNEWCO ONE HUNDRED AND FIFTY SIX LIMITED
STRATHALLAN ABERCORN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC286121
Record last updated Friday, April 3, 2015 3:19:03 PM UTC
Official Address 141 Bothwell Street Glasgow Scotland G27eq Anderston/City
There are 786 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G27EQ
Sector Development & sell real estate

Charts

Visits

STRATHALLAN DUNBAR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-92024-1101
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 7, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 9, 2013 Administrator's progress report Administrator's progress report
Registry May 7, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry May 7, 2013 Administrator's progress report Administrator's progress report
Registry Nov 8, 2012 Administrator's progress report 14286... Administrator's progress report 14286...
Registry Oct 8, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry May 8, 2012 Administrator's progress report Administrator's progress report
Registry Nov 18, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 11, 2011 Notice of administrator's appointment Notice of administrator's appointment
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Registry Jul 27, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 26, 2011 Annual return Annual return
Registry Jul 26, 2011 Change of particulars for director Change of particulars for director
Registry May 11, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 28, 2010 Annual return Annual return
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Apr 14, 2010 Resignation of a woman Resignation of a woman
Registry Apr 14, 2010 Resignation of one Director Resignation of one Director
Registry Apr 14, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 24, 2009 Annual return Annual return
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Sep 26, 2008 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 26, 2008 Alteration to mortgage/charge 14286... Alteration to mortgage/charge 14286...
Registry Aug 6, 2008 Annual return Annual return
Financials Feb 5, 2008 Annual accounts Annual accounts
Registry Jul 5, 2007 Annual return Annual return
Financials Apr 12, 2007 Annual accounts Annual accounts
Registry Apr 12, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 5, 2006 Particulars of mortgage/charge 14286... Particulars of mortgage/charge 14286...
Registry Nov 6, 2006 Resignation of a director Resignation of a director
Registry Oct 14, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 23, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 23, 2006 Notice of change of directors or secretaries or in their particulars 14286... Notice of change of directors or secretaries or in their particulars 14286...
Registry Jul 12, 2006 Annual return Annual return
Registry May 4, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 6, 2006 Company name change Company name change
Registry Feb 6, 2006 Change of name certificate Change of name certificate
Registry Aug 18, 2005 Resignation of a secretary Resignation of a secretary
Registry Aug 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 18, 2005 Appointment of a director Appointment of a director
Registry Aug 18, 2005 Appointment of a director 14286... Appointment of a director 14286...
Registry Aug 17, 2005 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Aug 16, 2005 Company name change Company name change
Registry Aug 16, 2005 Change of name certificate Change of name certificate
Registry Jun 13, 2005 Two appointments: a person and a woman Two appointments: a person and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)