STRATHCLYDE ACCESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT |
21/07/1421 July 2014 | NOTICE OF WINDING UP ORDER |
21/07/1421 July 2014 | COURT ORDER NOTICE OF WINDING UP |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | SECRETARY APPOINTED GEORGE MCFADYEN |
13/05/1413 May 2014 | APPOINTMENT TERMINATED, SECRETARY DENISE MCFADYEN |
27/11/1327 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/12/125 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON SOUTH LANARKSHIRE ML3 6HP |
30/11/1130 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADYEN / 05/11/2010 |
17/12/1017 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADYEN / 21/10/2010 |
17/12/1017 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DENISE MCFADYEN / 21/10/2010 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/11/099 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADYEN / 01/10/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | 31/12/07 TOTAL EXEMPTION FULL |
14/08/0814 August 2008 | DIRECTOR RESIGNED WILLIAM MCFAYDEN |
14/08/0814 August 2008 | DIRECTOR APPOINTED GEORGE MCFADYEN |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
22/11/0722 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
29/10/0329 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company