STRATHALLAN BESPOKE LIMITED
Overview
| Company Name | STRATHALLAN BESPOKE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC354895 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATHALLAN BESPOKE LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is STRATHALLAN BESPOKE LIMITED located?
| Registered Office Address | 375 West George Street G2 4LW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATHALLAN BESPOKE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACNEWCO TWO HUNDRED AND SIXTY NINE LIMITED | Feb 11, 2009 | Feb 11, 2009 |
What are the latest accounts for STRATHALLAN BESPOKE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for STRATHALLAN BESPOKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stewart David Simpson as a director on Mar 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alison Mary Foxton Simpson as a director on Mar 01, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Stewart David Simpson on Aug 25, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Alison Simpson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Certificate of change of name Company name changed macnewco two hundred and sixty nine LIMITED\certificate issued on 23/03/09 | 3 pages | CERTNM | ||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||
Who are the officers of STRATHALLAN BESPOKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Alison Mary Foxton | Director | West George Street G2 4LW Glasgow 375 | Scotland | British | 150508270001 | |||||
| SIMPSON, Alison Mary Foxton | Secretary | 9 Guthrie Court Gleneagles Village PH3 1SD Auchterarder Perthshire | British | 73086330004 | ||||||
| MACDONALDS, SOLICITORS | Secretary | St Stephen's House 279 Bath Street G2 4JL Glasgow | 119080540001 | |||||||
| SIMPSON, Stewart David | Director | Orchil Road PH3 1NB Auchterarder Inchbroom House Perthshire United Kingdom | Scotland | British | 150508260001 | |||||
| WHITE, Joyce Helen | Nominee Director | Queen Victoria Drive G14 9BP Glasgow 171 | British | 900032760001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0