- Company Overview for SILVER STAG C.I.C. (SC493674)
- Filing history for SILVER STAG C.I.C. (SC493674)
- People for SILVER STAG C.I.C. (SC493674)
- More for SILVER STAG C.I.C. (SC493674)
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) |
---|---|---|---|
14 Feb 2024 | CH01 | Director's details changed for Mr Arran Peter on 1 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Arran Peter on 1 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for William Gilfillan on 1 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Alan Barr on 1 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Alan Barr on 1 February 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Oct 2023 | AD01 | Registered office address changed from Suite 9 Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland to Suite 9 Enterprise House, Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 31 October 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from Suite 8 Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ Scotland to Suite 9 Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 31 October 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 66 Townhead Midlevel Townhead Kirkintilloch Glasgow G66 1NZ Scotland to Suite 8 Enterprise House Strathkelvin Place Kirkintilloch Glasgow G66 1XQ on 27 July 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Arran Gilfillan on 16 April 2022 | |
11 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | TM01 | Termination of appointment of Sandra Mcwhinie as a director on 15 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Arran Gilfillan as a director on 24 September 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Feb 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from Mid Level 64 Townhead, Kirkintilloch, Glasgow Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 66 Townhead Midlevel Townhead Kirkintilloch Glasgow G66 1NZ on 21 November 2018 |