Advanced company searchLink opens in new window

THE STIRLING BOILER COMPANY LTD.

Company number SC004097

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 SH19 Statement of capital on 18 December 2019
  • GBP 10
18 Dec 2019 CAP-SS Solvency Statement dated 09/12/19
18 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 09/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
13 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
03 Aug 2016 AD01 Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150,000
01 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150,000
03 Jul 2015 AP01 Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015
03 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 17 June 2015
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014