- Company Overview for STIRLING STREET NOMINEES LIMITED (SC328540)
- Filing history for STIRLING STREET NOMINEES LIMITED (SC328540)
- People for STIRLING STREET NOMINEES LIMITED (SC328540)
- Charges for STIRLING STREET NOMINEES LIMITED (SC328540)
- More for STIRLING STREET NOMINEES LIMITED (SC328540)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from Bank House, 1 Stirling Street Dundee Angus DD3 6PS on 20 September 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mr Kenneth James Haward Soper on 31 July 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Ross Thomas Bennett on 31 July 2010 | |
09 Sep 2010 | CH03 | Secretary's details changed for Kenneth James Haward Soper on 31 July 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 31 July 2009 with full list of shareholders | |
05 Jun 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
23 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
08 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2008 | 288c | Director and secretary's change of particulars / kenneth soper / 04/08/2008 | |
04 Aug 2008 | 288c | Director and secretary's change of particulars / kenneth soper / 04/08/2008 |