Advanced company searchLink opens in new window

GORE BAYLER STIRLING LIMITED

Company number SC291863

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 6 Atholl Crescent Perth PH1 5JN on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from The Deans 28 Drummond Terrace Crieff PH7 4AF Scotland to 6 Atholl Crescent Perth PH1 5JN on 6 November 2020
18 Aug 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Jun 2018 PSC04 Change of details for Mrs Helena Stirling as a person with significant control on 22 June 2018
13 Dec 2017 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to The Deans 28 Drummond Terrace Crieff PH7 4AF on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mrs Helena Stirling on 13 December 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jun 2016 TM02 Termination of appointment of Miller Hendry (Trustees) Limited as a secretary on 23 June 2016
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 CH01 Director's details changed for Helena Bayler on 8 January 2015
11 Nov 2014 CERTNM Company name changed helena bayler LIMITED\certificate issued on 11/11/14
  • CONNOT ‐ Change of name notice
11 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-06