STRUCTURED HOUSE GROUP LIMITED

Company Documents

DateDescription
22/06/2322 June 2023 Court order in a winding-up (& Court Order attachment)

View Document

06/06/236 June 2023 Registered office address changed from 11 1st Floor Park Circus Glasgow G3 6AX Scotland to C/O Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 2023-06-06

View Document

02/06/232 June 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

02/11/222 November 2022 Change of details for Mr Craig Ross Inglis as a person with significant control on 2021-03-12

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 138 Hydepark Street Glasgow G3 8BW Scotland to 11 1st Floor Park Circus Glasgow G3 6AX on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/19 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 ALTER ARTICLES 17/04/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

14/05/1914 May 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4737220001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 16 ROBERTSON STREET GLASGOW G2 8DS

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK CLARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART OVEREND

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR CRAIG INGLIS

View Document

06/05/166 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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