Advanced company searchLink opens in new window

STIRLING CENTRE LIMITED

Company number SC167277

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)
22 Feb 2000 AA Full accounts made up to 28 February 1999
13 Aug 1999 363s Return made up to 26/07/99; full list of members
20 Jul 1999 288a New director appointed
29 Dec 1998 AA Full accounts made up to 28 February 1998
08 Oct 1998 363s Return made up to 26/07/98; no change of members
08 Oct 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
12 May 1998 410(Scot) Partic of mort/charge *
16 Apr 1998 466(Scot) Alterations to a floating charge
07 Apr 1998 288a New director appointed
02 Apr 1998 AA Full accounts made up to 28 February 1997
12 Sep 1997 363s Return made up to 26/07/97; full list of members
12 Sep 1997 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
23 Apr 1997 410(Scot) Partic of mort/charge *
09 Apr 1997 287 Registered office changed on 09/04/97 from: 5 darnaway street edinburgh EH3 6DA
19 Mar 1997 MA Memorandum and Articles of Association
19 Mar 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
29 Jan 1997 410(Scot) Partic of mort/charge *
29 Jan 1997 410(Scot) Partic of mort/charge *
29 Jan 1997 410(Scot) Partic of mort/charge *
24 Jan 1997 410(Scot) Partic of mort/charge *
23 Jan 1997 225 Accounting reference date shortened from 31/07/97 to 28/02/97
10 Jan 1997 288b Secretary resigned;director resigned
10 Jan 1997 288b Director resigned
10 Jan 1997 287 Registered office changed on 10/01/97 from: 152 bath street glasgow strathclyde G2 4TB
10 Jan 1997 288a New director appointed