Advanced company searchLink opens in new window

CITY OF STIRLING BUSINESS PARKS LIMITED

Company number SC315577

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)
14 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2014 DS01 Application to strike the company off the register
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 CH01 Director's details changed for Mr Andrew Paul Richardson on 1 July 2013
20 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of Robert Jack as a director
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jul 2012 TM01 Termination of appointment of Scott Farmer as a director
06 Jul 2012 AP01 Appointment of Mr Neil Collington Benny as a director
01 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jul 2011 CH01 Director's details changed for Mr Andrew Paul Richardson on 22 July 2011
20 Jun 2011 TM01 Termination of appointment of Colin O'brien as a director
17 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
08 Dec 2010 AD01 Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010
23 Sep 2010 AD01 Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010
23 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
25 May 2010 TM01 Termination of appointment of Cesidio Di Ciacca as a director
04 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Cesidio Martin Di Ciacca on 30 January 2010
04 Feb 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 30 January 2010