STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-04-13 View Report
Accounts. Legacy. 2024-04-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23. 2024-04-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23. 2024-04-13 View Report
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-06-22 View Report
Accounts. Legacy. 2023-06-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. 2023-06-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2023-06-22 View Report
Address. Old address: Phoenix House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ. Change date: 2023-02-08. New address: 177 Bothwell Street Glasgow G2 7ER. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Officers. Officer name: David John Shearer. Termination date: 2022-03-31. 2022-04-05 View Report
Accounts. Accounts type small. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Change account reference date company current extended. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Officers. Officer name: Mr William Dale Hill. Change date: 2020-11-03. 2020-11-03 View Report
Officers. Officer name: Mrs Rosemary Hill. Change date: 2020-11-03. 2020-11-03 View Report
Accounts. Accounts type small. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type small. 2019-09-25 View Report
Persons with significant control. Psc name: Hfd Construction Group Ltd. Notification date: 2019-09-03. 2019-09-03 View Report
Persons with significant control. Psc name: William Dale Hill. Cessation date: 2019-09-03. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type small. 2018-06-11 View Report
Mortgage. Charge number: 37. 2018-02-09 View Report
Mortgage. Charge number: 39. 2018-02-09 View Report
Mortgage. Charge number: 38. 2018-02-09 View Report
Mortgage. Charge number: 40. 2018-02-09 View Report
Mortgage. Charge number: 42. 2018-02-09 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type small. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type small. 2016-04-21 View Report
Document replacement. Form type: AR01. Made up date: 2015-11-05. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type total exemption small. 2015-05-19 View Report
Officers. Officer name: Mr David John Shearer. Appointment date: 2015-03-27. 2015-03-27 View Report
Accounts. Change account reference date company previous shortened. 2014-12-23 View Report
Accounts. Change account reference date company previous shortened. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Change account reference date company. 2014-08-04 View Report
Officers. Officer name: Charles Shields. 2014-06-04 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Mortgage. Charge number: 41. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Accounts. Accounts type small. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type small. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report