STROUD ROAD BUSINESS PARK (EK) LIMITED

SC303748
3RD FLOOR, FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP

Documents

Documents
Date Category Description Pages
29 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2015 insolvency Liquidation In Administration Move To Dissolution Scotland 1 Buy now
15 Sep 2015 insolvency Liquidation In Administration Automatic End Scotland 7 Buy now
13 Aug 2015 insolvency Liquidation In Administration Progress Report Scotland 8 Buy now
16 Feb 2015 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
28 Aug 2014 insolvency Liquidation In Administration Progress Report Scotland 18 Buy now
07 Apr 2014 insolvency Liquidation In Administration Proposals Scotland 21 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2014 insolvency Liquidation In Administration Appointment Of Administrator Scotland 4 Buy now
12 Sep 2013 accounts Annual Accounts 11 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
08 Aug 2012 accounts Annual Accounts 5 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
18 Sep 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
07 Sep 2009 annual-return Return made up to 12/06/08; full list of members 3 Buy now
29 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from oakfield house, 31MAIN street east kilbride glasgow G74 4JU 1 Buy now
10 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
08 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
28 Mar 2008 annual-return Return made up to 12/06/07; full list of members 4 Buy now
26 Mar 2008 officers Director appointed mr saleem akhtar 1 Buy now
19 Mar 2008 officers Secretary appointed anila akhtar 2 Buy now
19 Mar 2008 officers Appointment terminated director martin johnston 1 Buy now
19 Mar 2008 officers Appointment terminated secretary uk corporate secretaries LTD 1 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 capital Ad 01/10/06-30/11/06 £ si 999@1=999 £ ic 1/1000 2 Buy now
06 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
02 Nov 2006 officers Director resigned 1 Buy now
15 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 officers New secretary appointed 1 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 incorporation Incorporation Company 18 Buy now