STRUCTURED HOUSE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from 11 1st Floor Park Circus Glasgow G3 6AX Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-03-12

View Document

07/03/257 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

19/12/2419 December 2024 Compulsory strike-off action has been suspended

View Document

19/12/2419 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

26/06/2426 June 2024 Director's details changed for Mr Jamal Mann on 2024-06-26

View Document

25/06/2425 June 2024 Appointment of Mr Jamal Mann as a director on 2024-05-01

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

21/07/2321 July 2023 Appointment of Mr Craig Gardner as a director on 2023-03-31

View Document

07/07/237 July 2023 Notification of Craig Gardner as a person with significant control on 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Craig Gardner as a director on 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

04/07/234 July 2023 Appointment of Mr Craig Gardner as a director on 2023-03-31

View Document

04/07/234 July 2023 Termination of appointment of Craig Ross Inglis as a director on 2023-03-31

View Document

04/07/234 July 2023 Cessation of Craig Inglis as a person with significant control on 2023-03-31

View Document

04/07/234 July 2023 Appointment of Mr Craig Inglis as a director on 2018-12-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2021-11-30

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Change of details for Craig Inglis as a person with significant control on 2021-09-01

View Document

10/11/2110 November 2021 Change of details for Structured House Group Limited as a person with significant control on 2021-11-10

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

26/03/2126 March 2021 DISS40 (DISS40(SOAD))

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR CRAIG ROSS INGLIS

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET INGLIS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK CLARK

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

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

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/12/1515 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

17/02/1517 February 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MR DEREK CLARK

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE OFFICES AT OAKWOOD BELLEFIELD ROAD LANARK SOUTH LANARKSHIRE ML11 7RH UNITED KINGDOM

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR STUART JOHN OVEREND

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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