Advanced company searchLink opens in new window

STIRLING BUILDING COMPANY LIMITED

Company number SC353580

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
07 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
10 Feb 2016 AD01 Registered office address changed from 4B Stein Square Bannockburn Stirling FK7 8JF Scotland to 4B Stein Square Bannockburn Stirling FK7 8JF on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Robert Clydesdale on 10 December 2015
10 Feb 2016 AD01 Registered office address changed from 19 Craigford Drive Bannockburn Stirlingshire FK7 8NQ to 4B Stein Square Bannockburn Stirling FK7 8JF on 10 February 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
07 Jan 2014 AD01 Registered office address changed from 9 Grinnan Road Braco Dunblane Perthshire FK15 9RF Scotland on 7 January 2014
30 Dec 2013 TM01 Termination of appointment of John Souter as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
16 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Mr Robert Clydesdale on 12 February 2010
14 Feb 2010 CH01 Director's details changed for Mr John Souter on 12 February 2010