- Company Overview for STIRLING JAMES HEATING LTD (SC671336)
- Filing history for STIRLING JAMES HEATING LTD (SC671336)
- People for STIRLING JAMES HEATING LTD (SC671336)
- More for STIRLING JAMES HEATING LTD (SC671336)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12, the Granary 16 York Street Ayr KA8 8DQ on 26 August 2021 | |
30 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr James Donald Kenneth Stirling on 23 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr James Kenneth Donald Stirling as a person with significant control on 23 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 | |
19 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-19
|