Advanced company searchLink opens in new window

STIRLING'S LIFESTYLE OPTIONS LTD

Company number SC469984

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
26 Feb 2018 TM01 Termination of appointment of Caroline Mhairi Stirling as a director on 1 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
01 Feb 2018 CH01 Director's details changed for Mr Ian Stirling on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Mr Ian Stirling on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from Khokhar Mcadam 1 Eagle Street Glasgow G4 9XA Scotland to Khokhar Mcadam 1 Eagle Street Port Dundas Glasgow G4 9XA on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to Khokhar Mcadam 1 Eagle Street Port Dundas Glasgow G4 9XA on 1 February 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
29 Mar 2017 AD01 Registered office address changed from 25 Bowfield Way Howwood Johnstone Renfrewshire PA9 1BF to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017
08 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Sep 2015 CERTNM Company name changed I.C.asea LTD\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted