STRATHCLYDE COATINGS LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/09/135 September 2013 COMPANY NAME CHANGED LAMBERT COATINGS LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

27/08/1327 August 2013 CHANGE OF NAME 14/08/2013

View Document

15/08/1315 August 2013 CHANGE OF NAME 14/08/2013

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0959840002

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM JOHN M TAYLOR & CO 9 GLASGOW ROAD PAISLEY PA1 3QS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE CHALMERS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE CHALMERS

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 06/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 06/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG CHALMERS / 06/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 12/10/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG CHALMERS / 12/10/2011

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG CHALMERS / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/11/967 November 1996 ADOPT MEM AND ARTS 29/10/96

View Document

07/11/967 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: C/O JOHN M TAYLOR & CO CA 256 WEST GEORGE STREET GLASGOW G2 4QY

View Document

05/02/905 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/03/8918 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/03/8918 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information


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