STRATHBANK LTD.

Company Documents

DateDescription
25/11/1125 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 APPLICATION FOR STRIKING-OFF

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MR JAMES BRADFORD HUDSON

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY AMY MCKENZIE

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 22 BRAID ROAD EDINBURGH EH10 6AD SCOTLAND

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 20-28 BRAID ROAD EDINBURGH EH10 6AD

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 CHANGE OF NAME 06/07/2010

View Document

09/07/109 July 2010 COMPANY NAME CHANGED HUDSON HOMES LTD CERTIFICATE ISSUED ON 09/07/10

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED HUDSON HOMES (ATHELSTANEFORD) LTD CERTIFICATE ISSUED ON 20/11/08

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED DENNIS DEVELOPMENTS (ATHELSTANEF ORD) LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/09/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 68 LOTHIAN STREET BONNYRIGG MIDLOTHIAN EH19 3AQ

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 68 LOTHIAN STREET BONNYRIGG MIDLOTHIAN EH19 3AQ

View Document

18/10/0518 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 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