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)
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Mar 2013 CH01 Director's details changed for Helena Bayler on 19 March 2013
29 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jan 2011 AAMD Amended accounts made up to 31 October 2009
22 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
02 Nov 2009 CH04 Secretary's details changed for Miller Hendry (Trustees) Limited on 18 October 2009
02 Nov 2009 CH01 Director's details changed for Helena Bayler on 18 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2008 363a Return made up to 18/10/08; full list of members
30 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007
25 Oct 2007 363a Return made up to 18/10/07; full list of members
19 Sep 2007 AA Accounts for a dormant company made up to 31 October 2006
04 May 2007 363s Return made up to 18/10/06; full list of members
18 Jan 2007 288a New director appointed
18 Jan 2007 288b Secretary resigned
17 Jan 2007 CERTNM Company name changed bayler rafferty LIMITED\certificate issued on 17/01/07
17 Jan 2007 288a New secretary appointed