Advanced company searchLink opens in new window

ARNOLD CLARK (STIRLING) LIMITED

Company number SC129718

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)
31 Mar 2016 AD01 Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,001
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 75,001
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75,001
20 Nov 2013 TM02 Termination of appointment of Kenneth Mclean as a secretary
20 Nov 2013 AP03 Appointment of Mr Stuart Kenneth Thorpe as a secretary
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
31 May 2011 AP03 Appointment of Mr Kenneth John Mclean as a secretary
31 May 2011 TM01 Termination of appointment of Dugald Kerr as a director
31 May 2011 TM02 Termination of appointment of Dugald Kerr as a secretary
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Feb 2010 CH03 Secretary's details changed for Dugald Ferguson Kerr on 31 January 2010
01 Feb 2010 CH01 Director's details changed for Kenneth John Mclean on 31 January 2010
01 Feb 2010 CH01 Director's details changed for Scott Willies on 31 January 2010
01 Feb 2010 CH01 Director's details changed for Dugald Ferguson Kerr on 31 January 2010
01 Feb 2010 CH01 Director's details changed for Edward Hawthorne on 31 January 2010
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008