Advanced company searchLink opens in new window

STRINGER ENGINEERING LIMITED

Company number SC523088

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
10 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 PSC04 Change of details for Mr Andrew Holden as a person with significant control on 6 April 2016
19 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
05 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to 66 Tay Street Perth PH2 8RA on 25 January 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
10 Jan 2017 AD01 Registered office address changed from Nevis House Beechwood Park Inverness IV2 3BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 10 January 2017
10 Jan 2017 CH01 Director's details changed for Mr Andrew Holden on 2 December 2016
10 Jan 2017 AD01 Registered office address changed from 3 Dollarfield Farm Steading Dollarfield Dollar FK14 7LX Scotland to Nevis House Beechwood Park Inverness IV2 3BW on 10 January 2017
22 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-22
  • GBP 100