Advanced company searchLink opens in new window

STARK LIMITED

Company number SC154555

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)
03 Jun 2004 288b Director resigned
03 Jun 2004 288a New director appointed
03 Jun 2004 288a New director appointed
26 May 2004 AA Accounts made up to 31 January 2004
29 Nov 2003 363s Return made up to 28/11/03; full list of members
11 Nov 2003 AA Accounts made up to 25 January 2003
13 Jan 2003 363s Return made up to 28/11/02; full list of members
12 Sep 2002 AA Accounts made up to 27 January 2002
11 Dec 2001 363s Return made up to 28/11/01; full list of members
03 Dec 2001 AA Full accounts made up to 28 January 2001
24 Oct 2001 288b Secretary resigned
24 Oct 2001 288a New secretary appointed
19 Mar 2001 353 Location of register of members
08 Feb 2001 287 Registered office changed on 08/02/01 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN
19 Dec 2000 363s Return made up to 28/11/00; full list of members
19 Dec 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
19 Dec 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
19 Dec 2000 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
30 Nov 2000 AA Full accounts made up to 30 January 2000
20 Jan 2000 410(Scot) Partic of mort/charge *
01 Dec 1999 363s Return made up to 28/11/99; full list of members
22 Nov 1999 353 Location of register of members
22 Nov 1999 325 Location of register of directors' interests
13 Oct 1999 287 Registered office changed on 13/10/99 from: 4 maxwell square brucefield industrial park livingston west lothian EH54 9BL
06 Oct 1999 288b Director resigned