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 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 150,000
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 150,000
29 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AD01 Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
05 Mar 2013 TM02 Termination of appointment of Eunice Payne as a secretary
23 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
25 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD03 Register(s) moved to registered inspection location
30 Nov 2010 AD01 Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010
30 Nov 2010 AD02 Register inspection address has been changed
24 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
23 Oct 2009 AD01 Registered office address changed from C/O Babcock Engineering Services Rosyth Business Park, Rosyth Dunfermline, Fife KY11 2YD on 23 October 2009
14 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009