CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED
Company number SC162161
- Company Overview for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- Filing history for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- People for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- Charges for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
- More for CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED (SC162161)
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 Jul 2016 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
02 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
01 Oct 2013 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 | |
02 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 22 | |
26 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 23 | |
07 Mar 2012 | AP02 | Appointment of Esplanade Director Limited as a director | |
07 Mar 2012 | TM01 | Termination of appointment of John Hendry as a director | |
07 Mar 2012 | TM02 | Termination of appointment of Robert Jack as a secretary | |
22 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
13 Dec 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
02 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
25 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
25 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
25 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 |