- Company Overview for STOERHOUSE HIGHLANDS LTD (SC353404)
- Filing history for STOERHOUSE HIGHLANDS LTD (SC353404)
- People for STOERHOUSE HIGHLANDS LTD (SC353404)
- More for STOERHOUSE HIGHLANDS LTD (SC353404)
| 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
|
|
| 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 |