Advanced company searchLink opens in new window

STIRLING COMMUNITY ENTERPRISE LIMITED

Company number SC301672

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)
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
  • CONNOT ‐ Change of name notice
22 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-15
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
  • GBP 1
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
  • GBP 1
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