Advanced company searchLink opens in new window

STIM SCOTLAND LTD

Company number SC335377

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)
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,001
16 Sep 2015 AA Accounts for a small company made up to 31 December 2014
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,001
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
  • GBP 9,001
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