Advanced company searchLink opens in new window

STERLING INVESTMENTS (GLASGOW) LTD.

Company number SC398900

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)
19 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Apr 2024 AA Unaudited abridged accounts made up to 31 October 2023
07 Dec 2023 AP01 Appointment of Mrs Sandra Clements Foley as a director on 1 December 2023
29 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Apr 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 May 2022 AD01 Registered office address changed from 1 Orr Square High Street Paisley Renfrewshire PA1 2DL to 11 Southbrae Gardens 11 Southbrae Gardens Glasgow G13 1UB on 28 May 2022
25 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Andrew William Melville as a director on 25 April 2022
06 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 October 2020
22 Nov 2020 CH01 Director's details changed for Mr Andrew William Melville on 15 October 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
19 Jun 2020 AP01 Appointment of Ms Maureen Rose Waters as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of John Fordyce Mason as a director on 19 June 2020
23 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
21 Feb 2020 TM01 Termination of appointment of Charlotte Ann Skilling as a director on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Andrew John Skilling as a director on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Alan John Skilling as a director on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Victoria Lorraine Fleeting as a director on 21 February 2020
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
06 Apr 2019 TM01 Termination of appointment of Yolanda Jacqueline Kerr as a director on 31 March 2019
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Jul 2018 AP01 Appointment of Mr Jamie Aria Lessani as a director on 1 July 2018