Advanced company searchLink opens in new window

STERLING EFFORTS ADMINISTRATIVE SERVICES LTD

Company number SC406025

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)
10 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jan 2014 AAMD Amended accounts made up to 31 August 2012
02 Sep 2013 AD01 Registered office address changed from 60 Nursery Drive Kilwinning Ayrshire KA13 6EL Scotland on 2 September 2013
02 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
01 Sep 2013 CH01 Director's details changed for Mrs Nicola Niven on 18 August 2013
01 Sep 2013 CH03 Secretary's details changed for Mrs Nicola Niven on 18 August 2013
01 Sep 2013 AD01 Registered office address changed from 60 Nursery Drive Kilwinning Ayrshire KA13 6EL Scotland on 1 September 2013
01 Sep 2013 AD01 Registered office address changed from 42 the Grange Perceton Irvine Ayrshire KA11 2EU Scotland on 1 September 2013
22 Jul 2013 AA Total exemption full accounts made up to 31 August 2012
15 Jul 2013 AD01 Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland on 15 July 2013
12 Mar 2013 CH01 Director's details changed for Mrs Nicola Niven on 12 March 2013
06 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from 15 Springhill Terrace Springside Irvine North Ayrshire KA11 3AL Scotland on 16 September 2011
16 Sep 2011 AP01 Appointment of Nicola Niven as a director
24 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)