Advanced company searchLink opens in new window

STIRLING ENVIRONMENTAL LIMITED

Company number SC152780

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)
23 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
25 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
25 May 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 May 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Dec 2014 TM01 Termination of appointment of Wendy Irene Hay as a director on 1 December 2014
16 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Oct 2014 AP01 Appointment of Mr David Andrew Gerrard as a director on 26 September 2014
14 Aug 2014 AD01 Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Dunfermline KY11 8UU to 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX on 14 August 2014
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
04 Sep 2013 AP01 Appointment of Mrs Wendy Irene Hay as a director
04 Sep 2013 AP01 Appointment of Miss Celia Rosalind Gough as a director
04 Sep 2013 TM01 Termination of appointment of Nicholas Mcnulty as a director
04 Sep 2013 TM01 Termination of appointment of Louise Strain as a director
24 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
16 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Nov 2012 AP01 Appointment of Mr Nicholas Colin Mcnulty as a director