STIRLING COMMUNITY ENTERPRISE LIMITED
Company number SC301672
- Company Overview for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- Filing history for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- People for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- Charges for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- More for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
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) |
---|---|---|---|
30 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
16 Jun 2020 | TM01 | Termination of appointment of Patrick Joseph Mctaggart as a director on 15 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of John Turnbull as a director on 15 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Graeme Douglas Roy as a director on 15 June 2020 | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr John Turnbull on 6 November 2015 | |
16 Oct 2018 | AD01 | Registered office address changed from Striling Community Enterprise 146 Drip Road Raploch Stirling FK8 1RW Scotland to Stirling Community Enterprise 146 Drip Road Raploch Stirling Stirlingshire on 16 October 2018 | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Sep 2018 | AP01 | Appointment of Mr Daniel John Gibson as a director on 29 August 2018 | |
04 Jul 2018 | AP01 | Appointment of Mrs Lynn Elizabeth Murray as a director on 2 July 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Henry Deerin as a director on 26 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Alasdair Macleod Fowler as a director on 22 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Patrick Joseph Mctaggart as a director on 22 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
22 Jan 2018 | CERTNM |
Company name changed raploch urc landholdings LIMITED\certificate issued on 22/01/18
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | AD01 | Registered office address changed from The Community Enterprise Kildean Hospital 146 Drip Road Stirling FK8 1RW to Striling Community Enterprise 146 Drip Road Raploch Stirling FK8 1RW on 19 January 2018 | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Daniel Gibson as a director on 18 May 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Daviel Gibson on 31 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Ms Susan Catherine Mcgill as a director on 5 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Daviel Gibson as a director on 18 May 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr James Middleton Thomson as a director on 18 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |