- Company Overview for STIM SCOTLAND LTD (SC335377)
- Filing history for STIM SCOTLAND LTD (SC335377)
- People for STIM SCOTLAND LTD (SC335377)
- More for STIM SCOTLAND LTD (SC335377)
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) |
---|---|---|---|
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Dec 2014 | AD02 | Register inspection address has been changed from C/O Macdonald Henderson 4Th Fl, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to C/O Cloch Solicitors Standard House Hope Street Glasgow G2 6PH | |
11 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Apr 2014 | AP03 | Appointment of Laura Elizabeth Crilly as a secretary | |
09 Apr 2014 | TM02 | Termination of appointment of Shelf Secretary Limited as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Claudio Retamal Mansilla as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Sunil Kadri as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Nikos Steiropoulos as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
01 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
03 Jun 2010 | AD01 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 3 June 2010 | |
05 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
15 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Feb 2010 | CH01 | Director's details changed for Claudio Patricio Retamal Mansilla on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Paal Christian Kruger on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Dr Sunil Kadri on 15 February 2010 |