STRATHCLYDE ACCESS LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
4D AUCHINGRAMONT ROAD
HAMILTON
ML3 6JT

View Document

21/07/1421 July 2014 NOTICE OF WINDING UP ORDER

View Document

21/07/1421 July 2014 COURT ORDER NOTICE OF WINDING UP

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 SECRETARY APPOINTED GEORGE MCFADYEN

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY DENISE MCFADYEN

View Document

27/11/1327 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON SOUTH LANARKSHIRE ML3 6HP

View Document

30/11/1130 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADYEN / 05/11/2010

View Document

17/12/1017 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADYEN / 21/10/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE MCFADYEN / 21/10/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADYEN / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 DIRECTOR RESIGNED WILLIAM MCFAYDEN

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED GEORGE MCFADYEN

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information