Advanced company searchLink opens in new window

STF LIMITED

Company number SC261796

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)
29 Nov 2018 AP01 Appointment of Ms Arlene Callan as a director on 21 November 2018
27 Nov 2018 AP01 Appointment of Ms Maureen Mccann as a director on 21 November 2018
27 Nov 2018 TM01 Termination of appointment of Kellie Anne Zdanowicz as a director on 27 November 2018
24 Oct 2018 TM01 Termination of appointment of James Murphy as a director on 24 October 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
29 Nov 2017 AP01 Appointment of Ms Louise Margaret Findlay as a director on 22 November 2017
29 Nov 2017 TM01 Termination of appointment of Bryan Robertson Woodrow as a director on 22 November 2017
29 Nov 2017 TM01 Termination of appointment of Lorraine Jamieson as a director on 22 November 2017
29 Nov 2017 TM01 Termination of appointment of Duncan Munro Macleod as a director on 22 November 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 AP01 Appointment of Ms Lorraine Jamieson as a director on 16 August 2017
16 Aug 2017 TM01 Termination of appointment of Deirdre Joy as a director on 16 August 2017
08 Jun 2017 TM01 Termination of appointment of Lorraine Jamieson as a director on 7 June 2017
18 Jan 2017 AP01 Appointment of Ms Deirdre Joy as a director on 17 January 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
06 Dec 2016 AP01 Appointment of Mr Scott Mccrae as a director on 23 November 2016
05 Dec 2016 AP01 Appointment of Mr Grant Thoms as a director on 23 November 2016
05 Dec 2016 AP01 Appointment of Mr David Hanley as a director on 23 November 2016
12 Oct 2016 TM01 Termination of appointment of Fraser Scott Mccowan as a director on 3 October 2016
12 Oct 2016 TM01 Termination of appointment of Jan Halfpenny as a director on 1 October 2016
12 Oct 2016 TM01 Termination of appointment of Andrew Douglas as a director on 1 October 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 TM01 Termination of appointment of Bernadette Kerr as a director on 20 April 2016
23 Jun 2016 AD01 Registered office address changed from 11 Falkland Street Glasgow G12 9PY Scotland to 56 Ballater Drive Bearsden Glasgow G61 1BX on 23 June 2016