Advanced company searchLink opens in new window

STIRLING COMMUNITY ENTERPRISE LIMITED

Company number SC301672

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)
16 Jun 2017 TM01 Termination of appointment of Johanna Catherine Boyd as a director on 4 May 2017
16 Jun 2017 TM01 Termination of appointment of John Mckeown Hendry as a director on 4 May 2017
05 May 2017 MR01 Registration of charge SC3016720017, created on 3 May 2017
14 Feb 2017 MR01 Registration of charge SC3016720016, created on 10 February 2017
12 Sep 2016 AA Full accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
01 Dec 2015 AA Full accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
13 Feb 2015 MR01 Registration of charge SC3016720012, created on 5 February 2015
13 Feb 2015 MR01 Registration of charge SC3016720014, created on 5 February 2015
13 Feb 2015 MR01 Registration of charge SC3016720013, created on 5 February 2015
13 Feb 2015 MR01 Registration of charge SC3016720015, created on 9 February 2015
20 Jan 2015 AP01 Appointment of Mr John Turnbull as a director on 26 November 2014
15 Dec 2014 AD01 Registered office address changed from The Community Enterprise Kildean Hospital 146 Drip Road Stirling FK8 1RW United Kingdom to The Community Enterprise Kildean Hospital 146 Drip Road Stirling FK8 1RW on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from The Community Enterprise Glendevon Drive Raploch Stirling FK8 1FB to The Community Enterprise Kildean Hospital 146 Drip Road Stirling FK8 1RW on 15 December 2014
15 Dec 2014 AA Full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 Dec 2013 AA Full accounts made up to 31 March 2013
07 Dec 2013 MR01 Registration of charge 3016720011
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
13 Nov 2012 AA Full accounts made up to 31 March 2012
24 Aug 2012 TM01 Termination of appointment of James Thomson as a director
22 Aug 2012 AD01 Registered office address changed from Raploch Resource Centre Glendevon Drive Raploch Stirling FK8 1FB Scotland on 22 August 2012
30 Jul 2012 MEM/ARTS Memorandum and Articles of Association
30 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association