Advanced company searchLink opens in new window

STIRLING BUSINESS CENTRE LIMITED

Company number SC124096

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 May 2017 TM01 Termination of appointment of Callum Geoffrey Mckellar Campbell as a director on 4 May 2017
14 Jul 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
11 Mar 2016 TM01 Termination of appointment of Stirling Ent. Econ. Dev. Coy as a director on 20 February 2015
01 Oct 2015 AP01 Appointment of Ms Carol Anne Beattie as a director on 1 September 2015
13 Jul 2015 AA Full accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
15 Jun 2015 AP03 Appointment of Mr James Forrest as a secretary on 15 June 2015
15 Jun 2015 TM02 Termination of appointment of Douglas Salmond Whyte as a secretary on 14 May 2015
15 Jun 2015 AD01 Registered office address changed from 3 Pitt Terrace Stirling FK8 2EY to John Player Building Stirling Enterprise Park Stirling FK7 7RP on 15 June 2015
14 Oct 2014 AP01 Appointment of Mr David William Beggs as a director on 27 August 2014
10 Oct 2014 AA Full accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
21 Mar 2014 AP01 Appointment of Mr Callum Geoffrey Mckellar Campbell as a director
19 Sep 2013 AA Full accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
19 Jun 2013 AP01 Appointment of Mr Neil Collington Benny as a director
11 Jun 2013 TM01 Termination of appointment of John Quinn as a director
11 Jun 2013 TM01 Termination of appointment of Graham Reed as a director
11 Jun 2013 AP03 Appointment of Mr Douglas Salmond Whyte as a secretary
11 Jun 2013 TM02 Termination of appointment of Peter Pratt as a secretary
18 Sep 2012 AA Full accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders