STIRLING INSURANCE BROKERS LIMITED
Company number SC110731
- Company Overview for STIRLING INSURANCE BROKERS LIMITED (SC110731)
- Filing history for STIRLING INSURANCE BROKERS LIMITED (SC110731)
- People for STIRLING INSURANCE BROKERS LIMITED (SC110731)
- More for STIRLING INSURANCE BROKERS LIMITED (SC110731)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2015 | AP03 | Appointment of Mr Philip Belgian as a secretary on 20 March 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Richard Hassall as a secretary on 20 March 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Philip Belgian as a director on 20 March 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr James Lindsay Adrian Watt as a director on 20 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of John William Alexander Campbell White as a director on 20 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Richard Hassall as a director on 20 March 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
10 Jul 2013 | TM01 | Termination of appointment of Patrick Fagan as a director | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
28 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Patrick Fagan on 1 October 2009 | |
17 Sep 2010 | CH01 | Director's details changed for Richard Hassall on 1 October 2009 | |
17 Sep 2010 | CH01 | Director's details changed for John William Alexander Campbell White on 1 October 2009 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 117 cadzow street hamilton ML3 6JA | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Oct 2008 | 363a | Return made up to 14/09/08; full list of members |