STIRLING COMMUNITY ENTERPRISE LIMITED
Company number SC301672
- Company Overview for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- Filing history for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- People for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- Charges for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
- More for STIRLING COMMUNITY ENTERPRISE LIMITED (SC301672)
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) |
---|---|---|---|
27 Jun 2018 | TM01 | Termination of appointment of Henry Deerin as a director on 26 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Alasdair Macleod Fowler as a director on 22 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Patrick Joseph Mctaggart as a director on 22 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
22 Jan 2018 | CERTNM |
Company name changed raploch urc landholdings LIMITED\certificate issued on 22/01/18
|
|
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | AD01 | Registered office address changed from The Community Enterprise Kildean Hospital 146 Drip Road Stirling FK8 1RW to Striling Community Enterprise 146 Drip Road Raploch Stirling FK8 1RW on 19 January 2018 | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Daniel Gibson as a director on 18 May 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Daviel Gibson on 31 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Ms Susan Catherine Mcgill as a director on 5 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Daviel Gibson as a director on 18 May 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr James Middleton Thomson as a director on 18 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Johanna Catherine Boyd as a director on 4 May 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of John Mckeown Hendry as a director on 4 May 2017 | |
05 May 2017 | MR01 | Registration of charge SC3016720017, created on 3 May 2017 | |
14 Feb 2017 | MR01 | Registration of charge SC3016720016, created on 10 February 2017 | |
12 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
01 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
13 Feb 2015 | MR01 | Registration of charge SC3016720012, created on 5 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge SC3016720014, created on 5 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge SC3016720013, created on 5 February 2015 |