STRUCTURED HOUSE (BARRACK ST) LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Final account prior to dissolution in CVL

View Document

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

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

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

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 28/02/19 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 ARTICLES OF ASSOCIATION

View Document

13/07/2013 July 2020 STANDARD SECURITY GRANTED 17/04/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG INGLIS

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4977670005

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4977670006

View Document

29/04/1929 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4977670003

View Document

29/04/1929 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4977670004

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4977670003

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4977670004

View Document

19/04/1919 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4977670001

View Document

19/04/1919 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4977670002

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/03/1913 March 2019 CESSATION OF MARGARET BOYD MACLEOD INGLIS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4977670002

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4977670001

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART OVEREND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MR CRAIG ROSS INGLIS

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

06/05/166 May 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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