Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Strathclyde Park Lane Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 15, 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

Financials

Last balance sheet date2012-12-31
Cash in hand£174,169 0%
Net Worth£8,012,263 +0.07%
Liabilities£8,665,219 -2.55%
Trade Debtors£78,787 0%
Total assets£16,677,482 -1.29%
Shareholder's funds£8,012,263 +0.07%
Total liabilities£8,665,219 -2.55%

SF 2016 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC278350
Record last updated Tuesday, March 31, 2015 2:10:40 AM UTC
Official Address 10 Finlay House West Nile Street Anderston/City
There are 176 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G12PP
Sector Construction of domestic buildings

Charts

Visits

STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-5012
Document Type Publication date Download link
Notices Dec 1, 2014 Appointment of liquidators Appointment of liquidators
Notices Nov 21, 2014 Meetings of creditors Meetings of creditors
Registry Oct 24, 2014 Change of registered office address Change of registered office address
Registry Oct 24, 2014 Crt ord notice of winding up Crt ord notice of winding up
Registry Oct 24, 2014 Notice of winding up order Notice of winding up order
Notices Oct 9, 2014 Petitions to wind up Petitions to wind up
Registry Feb 28, 2014 Annual return Annual return
Financials Sep 29, 2013 Annual accounts Annual accounts
Registry Feb 12, 2013 Annual return Annual return
Financials Sep 30, 2012 Annual accounts Annual accounts
Registry Jul 14, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 13, 2012 Annual return Annual return
Registry Jul 13, 2012 Resignation of one Director Resignation of one Director
Registry Jun 8, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 19, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 10, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 9, 2012 Annual accounts Annual accounts
Registry Jan 6, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 21, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 27, 2011 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Financials Jun 7, 2011 Annual accounts Annual accounts
Registry Jan 14, 2011 Annual return Annual return
Registry Dec 5, 2010 Annual return 14278... Annual return 14278...
Registry Aug 26, 2010 Change of particulars for director Change of particulars for director
Registry Aug 26, 2010 Resignation of one Director Resignation of one Director
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Oct 1, 2009 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 8, 2009 Annual return Annual return
Financials Jun 12, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Financials Jun 15, 2007 Annual accounts Annual accounts
Registry Jan 24, 2007 Annual return Annual return
Registry Jan 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry Jan 27, 2006 Annual return Annual return
Registry Oct 20, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 19, 2005 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 19, 2005 Alteration to mortgage/charge 14278... Alteration to mortgage/charge 14278...
Registry Oct 18, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 17, 2005 Particulars of mortgage/charge 14278... Particulars of mortgage/charge 14278...
Registry Oct 12, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 15, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 7, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 7, 2005 Appointment of a director Appointment of a director
Registry Sep 7, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 7, 2005 Appointment of a director Appointment of a director
Registry Sep 7, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 30, 2005 Resignation of one Secretary Resignation of one Secretary
Registry Aug 30, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Jul 11, 2005 Company name change Company name change
Registry Jul 11, 2005 Change of name certificate Change of name certificate
Registry Jun 16, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 3, 2005 Appointment of a director Appointment of a director
Registry Apr 29, 2005 Appointment of a director 14278... Appointment of a director 14278...
Registry Apr 29, 2005 Resignation of a director Resignation of a director
Registry Mar 17, 2005 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Mar 17, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Jan 12, 2005 Appointment of a person as Nominee Director Appointment of a person as Nominee Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)