Advanced company searchLink opens in new window

FUBAR STIRLING LIMITED

Company number SC416425

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 Jan 2020 MR04 Satisfaction of charge SC4164250005 in full
07 Jan 2020 MR04 Satisfaction of charge SC4164250003 in full
29 Nov 2019 AA Accounts for a small company made up to 28 February 2019
02 Sep 2019 MR01 Registration of charge SC4164250007, created on 22 August 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 MR01 Registration of charge SC4164250006, created on 16 August 2019
22 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
17 Jan 2019 AA Accounts for a small company made up to 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates
30 Nov 2017 AA Accounts for a small company made up to 28 February 2017
14 Nov 2017 MR04 Satisfaction of charge 1 in full
14 Nov 2017 MR04 Satisfaction of charge 2 in full
20 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 07/02/2017
02 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 MR01 Registration of charge SC4164250005, created on 24 August 2017
30 Aug 2017 TM01 Termination of appointment of Steven Michael Kenee as a director on 17 August 2017
30 Aug 2017 TM01 Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017
25 Aug 2017 466(Scot) Alterations to floating charge SC4164250003
24 Aug 2017 MR01 Registration of charge SC4164250004, created on 17 August 2017
22 Aug 2017 MR01 Registration of charge SC4164250003, created on 9 August 2017
08 Feb 2017 CS01 07/02/17 Statement of Capital gbp 189.47
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
21 Nov 2016 AP01 Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016
28 Sep 2016 AA Accounts for a small company made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 589,871
13 Nov 2015 AA Accounts for a small company made up to 28 February 2015