Advanced company searchLink opens in new window

SILVER STAG C.I.C.

Company number SC493674

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)
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