Advanced company searchLink opens in new window

STERLING COLLECTIONS LIMITED

Company number SC268520

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)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
24 Dec 2014 AD01 Registered office address changed from Aspect House, Technology Avenue Hamilton International Technology Park, High Blantyre Glasgow G72 0HT to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2014
24 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 TM02 Termination of appointment of Marion Venman as a secretary
04 Jul 2014 TM01 Termination of appointment of Marion Venman as a director
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Raymond Jack as a director
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Dec 2010 AP01 Appointment of Mr Raymond Jack as a director
15 Dec 2010 AP01 Appointment of Marc Rossi as a director
15 Dec 2010 TM01 Termination of appointment of Gordon Irving as a director
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
31 Jul 2008 288c Director and secretary's change of particulars / marion venman / 23/07/2008
20 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006