HUGH STRAIN & SON LIMITED

SC349386
168 BATH STREET GLASGOW SCOTLAND G2 4TP

Documents

Documents
Date Category Description Pages
04 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jul 2023 insolvency Liquidation In Administration Move To Dissolution Scotland 2 14 Buy now
22 Feb 2023 insolvency Liquidation In Administration Progress Report Scotland 11 Buy now
19 Jul 2022 insolvency Liquidation In Administration Extension Of Period Scotland 4 Buy now
19 Jul 2022 insolvency Liquidation In Administration Progress Report Scotland 15 Buy now
16 Feb 2022 insolvency Liquidation In Administration Progress Report Scotland 11 Buy now
13 Jul 2021 insolvency Liquidation In Administration Progress Report Scotland 15 Buy now
13 Jul 2021 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
29 Jan 2021 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
17 Aug 2020 insolvency Liquidation In Administration Progress Report Scotland 17 Buy now
26 May 2020 insolvency Liquidation In Administration Extension Of Period Scotland 3 Buy now
17 Feb 2020 insolvency Liquidation In Administration Progress Report Scotland 23 Buy now
30 Sep 2019 insolvency Liquidation In Administration Notice Deemed Approval Of Proposals Scotland 4 Buy now
02 Sep 2019 insolvency Liquidation In Administration Notice Administrators Proposals Scotland 35 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2019 insolvency Liquidation In Administration Appointment Of Administrator Scotland 6 Buy now
24 Jan 2019 accounts Annual Accounts 11 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 12 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 accounts Annual Accounts 7 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
11 Jun 2015 accounts Annual Accounts 6 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 5 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 accounts Annual Accounts 6 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for secretary (Kevin James Strain) 1 Buy now
11 Nov 2009 officers Change of particulars for director (Hugh Strain) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Kevin James Strain) 2 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from 29 roman road ayr KA7 3SX 1 Buy now
23 Oct 2008 capital Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
23 Oct 2008 accounts Accounting reference date shortened from 31/10/2009 to 30/09/2009 1 Buy now
23 Oct 2008 officers Director appointed hugh strain 2 Buy now
23 Oct 2008 officers Director and secretary appointed kevin james strain 2 Buy now
08 Oct 2008 officers Appointment terminated secretary brian reid LTD. 1 Buy now
08 Oct 2008 officers Appointment terminated director stephen george mabbott 1 Buy now
08 Oct 2008 resolution Resolution 15 Buy now
02 Oct 2008 incorporation Incorporation Company 18 Buy now