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 Apr 2015 AUD Auditor's resignation
16 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 589,871
02 Dec 2014 AA Accounts for a small company made up to 28 February 2014
15 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 589,871
08 Nov 2013 AA Accounts for a small company made up to 28 February 2013
19 Aug 2013 AP01 Appointment of Mr Steven Michael Kenee as a director
19 Aug 2013 TM01 Termination of appointment of Nicholas Lewis as a director
18 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
27 May 2012 TM02 Termination of appointment of Paul Smith as a secretary
27 May 2012 AP03 Appointment of Mr Keith Macnicol Liddle as a secretary
13 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
13 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 2
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2012 AP01 Appointment of Mr Nicholas Peter Lewis as a director
04 Mar 2012 TM01 Termination of appointment of Steven Kenee as a director
21 Feb 2012 AP01 Appointment of Mr Steven Michael Kenee as a director
21 Feb 2012 AP03 Appointment of Paul Smith as a secretary
20 Feb 2012 AP01 Appointment of Paul Smith as a director
20 Feb 2012 AP01 Appointment of Mr Stephen William Smith as a director
20 Feb 2012 AD01 Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012
16 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
07 Feb 2012 NEWINC Incorporation