Advanced company searchLink opens in new window

STIRLINGSHIRE SADDLERY COMPANY LIMITED

Company number SC196823

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 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2015 DS01 Application to strike the company off the register
20 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Sep 2014 MR04 Satisfaction of charge 1 in full
22 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1
11 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from Highfield Farm House Highfield North Berwick East Lothian EH39 5JG Scotland on 14 October 2011
24 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Aug 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from Aldercroft Kinclaven Crescent Murthly Perthshire PH1 4EU on 18 August 2011
17 Aug 2011 TM02 Termination of appointment of William Simpson as a secretary
17 Aug 2011 TM01 Termination of appointment of William Simpson as a director
17 Aug 2011 AP01 Appointment of Colin Gardner as a director
17 Aug 2011 AP01 Appointment of Janet Elizabeth Gardner as a director
17 Aug 2011 AD01 Registered office address changed from Highfield North Berwick East Lothian EH39 5JG on 17 August 2011
05 Aug 2010 TM01 Termination of appointment of Louise Smith as a director
05 Aug 2010 TM01 Termination of appointment of Alene Telfer as a director
02 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders