Advanced company searchLink opens in new window

STIRLING FIBRE LIMITED

Company number SC121104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2005 AA Full accounts made up to 30 April 2004
22 Oct 2004 363s Return made up to 12/10/04; full list of members
27 Feb 2004 AA Full accounts made up to 30 April 2003
24 Oct 2003 363s Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
19 Jul 2003 288c Director's particulars changed
19 Jul 2003 288c Secretary's particulars changed
29 Oct 2002 AA Full accounts made up to 30 April 2002
18 Oct 2002 363s Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
09 Jan 2002 AA Full accounts made up to 30 April 2001
26 Nov 2001 288c Secretary's particulars changed
31 Oct 2001 363s Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
09 Jan 2001 287 Registered office changed on 09/01/01 from: gartcosh works gartcosh near glasgow G69 8HT
27 Oct 2000 363s Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 Sep 2000 AA Full accounts made up to 30 April 2000
25 Jan 2000 225 Accounting reference date extended from 31/12/99 to 30/04/00
17 Dec 1999 288a New director appointed
17 Dec 1999 288a New secretary appointed
17 Dec 1999 288c Director's particulars changed
17 Dec 1999 288c Director's particulars changed
17 Dec 1999 288b Secretary resigned;director resigned
17 Dec 1999 288b Director resigned
17 Dec 1999 288b Director resigned
17 Dec 1999 288b Director resigned
24 Nov 1999 CERTNM Company name changed stirling recycling LIMITED\certificate issued on 25/11/99
19 Nov 1999 363s Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed