Advanced company searchLink opens in new window

J C (STIRLING) LIMITED

Company number SC258194

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)
24 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2012 4.17(Scot) Notice of final meeting of creditors
21 Feb 2011 AD01 Registered office address changed from 2nd Floor Langstane House 221/229 Union Street Aberdeen AB11 6DR on 21 February 2011
03 Nov 2010 AD01 Registered office address changed from 28 Forest Road Aberdeen AB15 4BS on 3 November 2010
03 Nov 2010 CO4.2(Scot) Court order notice of winding up
03 Nov 2010 4.2(Scot) Notice of winding up order
12 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 50,000
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2010 AP03 Appointment of a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. This appointment was notified to Companies House as having taken place at an earlier date. This may be a duplicate
11 Feb 2010 AR01 Annual return made up to 24 October 2008 with full list of shareholders
22 Jan 2010 AP03 Appointment of a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. We have been notified of this appointment as having taken place at an earlier date. This may be a duplicate
12 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 287 Registered office changed on 04/02/2009 from 248 union street aberdeen aberdeenshire AB10 1TN
04 Feb 2009 288b Appointment Terminated Secretary cohen & co
04 Feb 2009 288a Secretary appointed chung wong
03 Dec 2008 287 Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE
03 Jul 2008 AA Total exemption small company accounts made up to 31 October 2006
23 May 2008 287 Registered office changed on 23/05/2008 from 1 st swithin row aberdeen grampian AB10 6DL
25 Oct 2007 288a New director appointed
25 Oct 2007 363a Return made up to 24/10/07; full list of members
25 Oct 2007 288a New director appointed
24 Oct 2007 288b Director resigned