Advanced company searchLink opens in new window

STIELL INFRAMAN LIMITED

Company number SC083991

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 TM01 Termination of appointment of Francis Robin Herzberg as a director on 12 December 2018
12 Dec 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 10 December 2018
12 Dec 2018 TM01 Termination of appointment of Westley Maffei as a director on 10 December 2018
07 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 7 December 2018
06 Dec 2018 DS01 Application to strike the company off the register
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Westley Maffei on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Francis Robin Herzberg on 1 October 2018
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 AD01 Registered office address changed from New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 31 May 2018
06 Apr 2018 PSC05 Change of details for Carillion (Ambs) Limited as a person with significant control on 6 April 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 AD01 Registered office address changed from Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0FT to New Alderston House Strathclyde Business Park 3 Dove Wynd Bellshill Scotland ML4 3FB on 19 June 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017