Advanced company searchLink opens in new window

STELLAR QUINES

Company number SC157796

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)
08 May 2018 TM01 Termination of appointment of Joan Matthew as a director on 5 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from Stellar Quines Theatre Co 30B Grindlay Street Edinburgh EH3 9AX to Stellar Quines Ltd 30B Grindlay Street Edinburgh EH3 9AX on 8 August 2017
27 Jun 2017 CH01 Director's details changed for Ms Lisa Prea Kapur on 18 May 2017
21 Jun 2017 AP01 Appointment of Ms Lisa Prea Kapur as a director on 18 May 2017
21 Jun 2017 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 18 May 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
21 Jun 2017 AP01 Appointment of Mr Kris Bryce as a director on 18 May 2017
21 Jun 2017 AP01 Appointment of Details Removed Under Section 1095 as a director on 18 May 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
07 Jun 2017 CC04 Statement of company's objects
07 Jun 2017 MA Memorandum and Articles of Association
07 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 May 2016 AP01 Appointment of Mrs Caroline Ramsay as a director on 4 May 2016
05 May 2016 TM01 Termination of appointment of Marilyn Imrie as a director on 4 May 2016
03 May 2016 AR01 Annual return made up to 2 May 2016 no member list
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
18 Dec 2015 TM01 Termination of appointment of Elizabeth Anne Everett Smith as a director on 17 December 2015
05 Oct 2015 AP01 Appointment of Ms Mary Christina Paulson-Ellis as a director on 1 October 2015
29 Sep 2015 TM01 Termination of appointment of Jemima Jane Catherine Levick as a director on 24 September 2015
05 May 2015 AR01 Annual return made up to 2 May 2015 no member list
05 May 2015 TM01 Termination of appointment of Vivian June Isoult French as a director on 17 December 2014
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Mrs Jane Amanda Hogg as a director on 10 April 2014
07 Jul 2014 TM01 Termination of appointment of Andrew Coulton as a director