Advanced company searchLink opens in new window

STIRLINGACADEMICS LIMITED

Company number SC462257

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)
05 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
03 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
05 Jan 2020 AA Micro company accounts made up to 31 October 2019
29 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
24 Jan 2017 AA Micro company accounts made up to 31 October 2016
06 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
06 Jul 2016 AA Micro company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
10 Sep 2015 TM01 Termination of appointment of John Robert Rae as a director on 10 September 2015
09 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AP01 Appointment of Mr John Robert Rae as a director on 1 November 2014
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
05 Nov 2014 CH01 Director's details changed for Mr Ian Spencer on 5 November 2014
05 Nov 2014 CH03 Secretary's details changed for Mr Ian Spencer on 5 November 2014
05 Nov 2014 AD01 Registered office address changed from 21 Balkerach Street Doune FK16 6DE Scotland to 23 Balkerach Street Doune Perthshire FK16 6DE on 5 November 2014
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 1