Advanced company searchLink opens in new window

STOERHOUSE HIGHLANDS LTD

Company number SC353404

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Feb 2012 CERTNM Company name changed stoergreen LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
04 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
02 Nov 2011 AP03 Appointment of Mrs Angela Dimmock as a secretary
02 Nov 2011 TM01 Termination of appointment of Elaine Oliver as a director
02 Nov 2011 TM02 Termination of appointment of Elaine Oliver as a secretary
02 Nov 2011 TM01 Termination of appointment of Neil Robertson as a director
18 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Elaine Oliver as a director
13 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
04 Oct 2010 AD01 Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland on 4 October 2010
01 Oct 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 October 2010
17 May 2010 TM01 Termination of appointment of Peter Lewin as a director
17 May 2010 TM01 Termination of appointment of Ryan Hammond as a director
17 May 2010 TM01 Termination of appointment of Michael Dix as a director
17 May 2010 TM01 Termination of appointment of Ross Glover as a director
26 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
26 Jan 2010 AD01 Registered office address changed from 19a Canning Street Edinburgh EH3 8HE on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Mr Neil Stewart Robertson on 13 January 2010
16 Dec 2009 AP01 Appointment of Ryan Hammond as a director
05 Dec 2009 AP01 Appointment of Elaine Oliver as a director
05 Dec 2009 AP01 Appointment of Ross David Hamilton Glover as a director
05 Dec 2009 AP01 Appointment of Mr Peter Jonathan Lewin as a director
05 Dec 2009 AP01 Appointment of Mr Michael John Dix as a director
11 May 2009 288a Director appointed kevin james scott