- Company Overview for STIRLING ENVIRONMENTAL LIMITED (SC152780)
- Filing history for STIRLING ENVIRONMENTAL LIMITED (SC152780)
- People for STIRLING ENVIRONMENTAL LIMITED (SC152780)
- Insolvency for STIRLING ENVIRONMENTAL LIMITED (SC152780)
- More for STIRLING ENVIRONMENTAL LIMITED (SC152780)
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) |
---|---|---|---|
23 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Dunfermline KY11 8UU to 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX on 14 August 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
04 Sep 2013 | AP01 | Appointment of Mrs Wendy Irene Hay as a director | |
04 Sep 2013 | AP01 | Appointment of Miss Celia Rosalind Gough as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Nicholas Mcnulty as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Louise Strain as a director | |
24 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Nov 2012 | AP01 | Appointment of Mr Nicholas Colin Mcnulty as a director |