STRUCTURED HOUSE (BARRACK ST) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved following liquidation |
05/11/245 November 2024 | Final Gazette dissolved following liquidation |
05/08/245 August 2024 | Final account prior to dissolution in CVL |
05/06/235 June 2023 | Registered office address changed from 11 1st Floor Park Circus Glasgow G3 6AX Scotland to C/O Quantuma Advisory Limited Third Floor, Turnburry House 175 West George Street Glasgow G2 2LB on 2023-06-05 |
01/06/231 June 2023 | Resolutions |
01/06/231 June 2023 | Resolutions |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | 28/02/19 UNAUDITED ABRIDGED |
08/02/218 February 2021 | 28/02/20 UNAUDITED ABRIDGED |
13/07/2013 July 2020 | ARTICLES OF ASSOCIATION |
13/07/2013 July 2020 | STANDARD SECURITY GRANTED 17/04/2019 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/08/192 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG INGLIS |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4977670005 |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4977670006 |
29/04/1929 April 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4977670003 |
29/04/1929 April 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4977670004 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4977670003 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4977670004 |
19/04/1919 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4977670001 |
19/04/1919 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4977670002 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
13/03/1913 March 2019 | CESSATION OF MARGARET BOYD MACLEOD INGLIS AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4977670002 |
05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4977670001 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 16 ROBERTSON STREET GLASGOW G2 8DS UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART OVEREND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/02/171 February 2017 | DIRECTOR APPOINTED MR CRAIG ROSS INGLIS |
10/11/1610 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
06/05/166 May 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/02/1513 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRUCTURED HOUSE (BARRACK ST) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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