STRATHCLYDE ASSOCIATED PROPERTY HOLDINGS LTD.

Company Documents

DateDescription
04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/07/0810 July 2008 31/08/05 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 AMENDING 2000 ACCOUNTS 31/08/00

View Document

10/07/0810 July 2008 AMENDING 2001 ACCOUNTS 31/08/01

View Document

10/07/0810 July 2008 ACCOUNTS MADE UP TO 12/06/06 BRINGING THE A/CS UP TO DATE

View Document

10/07/0810 July 2008 31/08/03 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 31/08/04 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 48 CARLTON PLACE GLASGOW G5 9TW

View Document

19/06/0619 June 2006 NOTICE OF WINDING UP ORDER

View Document

19/06/0619 June 2006 CRT ORD NOTICE OF WINDING UP

View Document

10/05/0610 May 2006 APPOINTMENT OF LIQUIDATOR P

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: C/O RICHARD BEATTIE C.A. 63 CARLTON PLACE GLASGOW LANARKSHIRE G5 9TW

View Document

06/01/036 January 2003 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/05/0211 May 2002 PARTIC OF MORT/CHARGE *****

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 PARTIC OF MORT/CHARGE *****

View Document

12/02/0112 February 2001 PARTIC OF MORT/CHARGE *****

View Document

30/11/0030 November 2000 DEC MORT/CHARGE *****

View Document

30/11/0030 November 2000 DEC MORT/CHARGE *****

View Document

30/11/0030 November 2000 DEC MORT/CHARGE *****

View Document

05/07/005 July 2000 PARTIC OF MORT/CHARGE *****

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 PARTIC OF MORT/CHARGE *****

View Document

19/05/0019 May 2000 PARTIC OF MORT/CHARGE *****

View Document

19/05/0019 May 2000 PARTIC OF MORT/CHARGE *****

View Document

10/05/0010 May 2000 PARTIC OF MORT/CHARGE *****

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 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