STIRRUP STANE (LIVINGSTON) LIMITED
Company number SC325348
- Company Overview for STIRRUP STANE (LIVINGSTON) LIMITED (SC325348)
- Filing history for STIRRUP STANE (LIVINGSTON) LIMITED (SC325348)
- People for STIRRUP STANE (LIVINGSTON) LIMITED (SC325348)
- Charges for STIRRUP STANE (LIVINGSTON) LIMITED (SC325348)
- More for STIRRUP STANE (LIVINGSTON) LIMITED (SC325348)
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 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
29 Apr 2015 | AUD | Auditor's resignation | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM02 | Termination of appointment of Fiona Dromgoole as a secretary | |
28 Feb 2014 | AD01 | Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014 | |
14 Oct 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
25 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Sep 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2013 | 466(Scot) | Alterations to floating charge 2 | |
18 Apr 2013 | MR01 | Registration of charge 3253480004 | |
13 Apr 2013 | MR01 | Registration of charge 3253480003 | |
12 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2013 | 466(Scot) | Alterations to floating charge 1 | |
12 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | CH01 | Director's details changed for Mr Stefan Paul King on 1 September 2012 | |
23 Aug 2012 | AP03 | Appointment of Fiona Mhairi Dromgoole as a secretary | |
23 Aug 2012 | TM02 | Termination of appointment of Brian Mcghee as a secretary | |
23 Aug 2012 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director | |
23 Aug 2012 | TM01 | Termination of appointment of John Young as a director | |
29 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders |