HSP STRATHCLYDE LIMITED

Company Documents

DateDescription
22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/0626 September 2006 LIQUIDATOR APPOINTED 13/09/06

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: RIVERSIDE AVENUE DUNDEE DD2 1XA

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: C/O HSP STRATHCLYDE LTD BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0SF

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 DEC MORT/CHARGE *****

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DEC MORT/CHARGE *****

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 COMPANY NAME CHANGED STRATHCLYDE FABRICATORS LIMITED CERTIFICATE ISSUED ON 10/03/95

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

15/02/9515 February 1995 ADOPT MEM AND ARTS 16/01/95

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 DEC MORT/CHARGE *****

View Document

22/11/9422 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

08/01/948 January 1994 DIRECTOR RESIGNED

View Document

17/10/9317 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 29 BRANDON STREET HAMILTON ML3 6DA

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9215 October 1992 PARTIC OF MORT/CHARGE *****

View Document

15/09/9215 September 1992 AUDITOR'S RESIGNATION

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 PARTIC OF MORT/CHARGE 485

View Document

18/11/9118 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED HILLHOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/91

View Document

04/12/904 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 PARTIC OF MORT/CHARGE 13502

View Document

09/11/899 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 PARTIC OF MORT/CHARGE 4447

View Document

06/02/896 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 ADOPT MEM AND ARTS 211288

View Document

03/01/893 January 1989 COMPANY NAME CHANGED SANDELN LIMITED CERTIFICATE ISSUED ON 04/01/89

View Document

29/12/8829 December 1988 NOTICE OF INC. TO 10,000,000

View Document

29/12/8829 December 1988 REGISTERED OFFICE CHANGED ON 29/12/88 FROM: HOGARTH HOUSE 43 QUEEN STREET EDINBURGH EH2 3NY

View Document

29/12/8829 December 1988 TO INC.CAP.BY 9,999,900 211288

View Document

03/11/883 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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