Strathallan Dunbar Ltd
Full Company Report
|
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 7, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 9, 2013 |
Administrator's progress report
|  |
Registry |
May 7, 2013 |
Notice of move from administration to dissolution
|  |
Registry |
May 7, 2013 |
Administrator's progress report
|  |
Registry |
Nov 8, 2012 |
Administrator's progress report 14286...
|  |
Registry |
Oct 8, 2012 |
Notice of extension of period of administration
|  |
Registry |
May 8, 2012 |
Administrator's progress report
|  |
Registry |
Nov 18, 2011 |
Statement of administrator's proposals
|  |
Registry |
Oct 11, 2011 |
Notice of administrator's appointment
|  |
Registry |
Oct 10, 2011 |
Change of registered office address
|  |
Registry |
Jul 27, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 26, 2011 |
Annual return
|  |
Registry |
Jul 26, 2011 |
Change of particulars for director
|  |
Registry |
May 11, 2011 |
Compulsory strike off suspended
|  |
Registry |
Apr 8, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 28, 2010 |
Annual return
|  |
Financials |
Jun 21, 2010 |
Annual accounts
|  |
Registry |
Apr 14, 2010 |
Resignation of a woman
|  |
Registry |
Apr 14, 2010 |
Resignation of one Director
|  |
Registry |
Apr 14, 2010 |
Resignation of one Secretary
|  |
Registry |
Jun 24, 2009 |
Annual return
|  |
Financials |
Feb 3, 2009 |
Annual accounts
|  |
Registry |
Sep 26, 2008 |
Alteration to mortgage/charge
|  |
Registry |
Sep 26, 2008 |
Alteration to mortgage/charge 14286...
|  |
Registry |
Aug 6, 2008 |
Annual return
|  |
Financials |
Feb 5, 2008 |
Annual accounts
|  |
Registry |
Jul 5, 2007 |
Annual return
|  |
Financials |
Apr 12, 2007 |
Annual accounts
|  |
Registry |
Apr 12, 2007 |
Change of accounting reference date
|  |
Registry |
Dec 5, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Dec 5, 2006 |
Particulars of mortgage/charge 14286...
|  |
Registry |
Nov 6, 2006 |
Resignation of a director
|  |
Registry |
Oct 14, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Aug 23, 2006 |
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...
|  |
Registry |
Jul 12, 2006 |
Annual return
|  |
Registry |
May 4, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Feb 6, 2006 |
Company name change
|  |
Registry |
Feb 6, 2006 |
Change of name certificate
|  |
Registry |
Aug 18, 2005 |
Resignation of a secretary
|  |
Registry |
Aug 18, 2005 |
Change in situation or address of registered office
|  |
Registry |
Aug 18, 2005 |
Appointment of a director
|  |
Registry |
Aug 18, 2005 |
Appointment of a director 14286...
|  |
Registry |
Aug 17, 2005 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Aug 16, 2005 |
Company name change
|  |
Registry |
Aug 16, 2005 |
Change of name certificate
|  |
Registry |
Jun 13, 2005 |
Two appointments: a person and a woman
|  |