Advanced company searchLink opens in new window

STERICILE LTD

Company number SC478053

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
01 Jul 2023 DS01 Application to strike the company off the register
01 Jul 2023 AA Micro company accounts made up to 30 June 2023
09 Jun 2023 AA01 Current accounting period extended from 30 November 2022 to 30 June 2023
21 Feb 2023 TM01 Termination of appointment of Stephen Martin as a director on 10 February 2023
04 Dec 2022 AA01 Previous accounting period shortened from 31 May 2023 to 30 November 2022
23 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
23 Jul 2022 AA Micro company accounts made up to 31 May 2022
15 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 Feb 2022 AP01 Appointment of Mr Stephen Martin as a director on 1 November 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
28 May 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 110.13362
27 May 2021 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 110
13 May 2021 CS01 Confirmation statement made on 3 March 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 May 2020
29 Apr 2021 CH01 Director's details changed for Mr Paul Mulvey on 16 April 2021
26 Oct 2020 TM01 Termination of appointment of Allan Stewart as a director on 10 October 2020
21 Jul 2020 AD01 Registered office address changed from 1 North Claremont Street Glasgow G3 7NR Scotland to 1 Lower Ground North Claremont Street Glasgow G3 7NR on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to 1 North Claremont Street Glasgow G3 7NR on 21 July 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
06 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from 169 Elderslie Street 1st Floor Glasgow G3 7JR Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 30 January 2019