Advanced company searchLink opens in new window

STERLING BROWN GROUP LTD.

Company number SC510679

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)
29 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AD01 Registered office address changed from 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP Scotland to 23 Castlehill Crescent Kilmacolm PA13 4HY on 18 April 2017
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 TM01 Termination of appointment of David John Kinning as a director on 1 August 2016
20 Sep 2016 TM01 Termination of appointment of Benjamin William Stephenson Jenkinson as a director on 1 August 2016
20 Sep 2016 TM01 Termination of appointment of Alexandra Jenkinson as a director on 1 August 2016
07 Jul 2016 AP01 Appointment of Removed Under Section 1095 as a director on 7 July 2016
  • 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 Jul 2016 AP01 Appointment of Removed Under Section 1095 as a director on 7 July 2016
  • 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.
02 Feb 2016 AD01 Registered office address changed from 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire Scotland to 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP on 2 February 2016
13 Jan 2016 CERTNM Company name changed red tower properties LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
15 Jul 2015 CH01 Director's details changed for Mrs Lynsey Woodward Kinning on 15 July 2015
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)