S b Stirling Builders Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 7, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
STIRLING BUILDING SERVICES LTD.
S B STIRLING GENERAL BUILDERS LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
SC184951 |
Record last updated |
Wednesday, April 1, 2015 4:43:54 PM UTC |
Official Address |
Begbies Traynor 10 Finlay House West Nile Street Anderston/City
There are 64 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G12PP
|
Sector |
Construction of other civil engineering projects n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 24, 2012 |
Change of registered office address
|  |
Registry |
Sep 24, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
May 18, 2012 |
Annual return
|  |
Registry |
May 18, 2012 |
Change of registered office address
|  |
Financials |
Nov 17, 2011 |
Annual accounts
|  |
Registry |
Jun 6, 2011 |
Annual return
|  |
Financials |
Dec 14, 2010 |
Annual accounts
|  |
Registry |
Nov 4, 2010 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Jun 4, 2010 |
Annual return
|  |
Financials |
Nov 5, 2009 |
Annual accounts
|  |
Registry |
May 8, 2009 |
Annual return
|  |
Financials |
Jan 24, 2009 |
Annual accounts
|  |
Registry |
May 15, 2008 |
Annual return
|  |
Financials |
Mar 11, 2008 |
Annual accounts
|  |
Registry |
May 9, 2007 |
Change in situation or address of registered office
|  |
Registry |
May 9, 2007 |
Annual return
|  |
Financials |
Jan 26, 2007 |
Annual accounts
|  |
Registry |
May 9, 2006 |
Annual return
|  |
Financials |
Feb 1, 2006 |
Annual accounts
|  |
Registry |
Jun 16, 2005 |
Annual return
|  |
Registry |
Feb 23, 2005 |
Particulars of mortgage/charge
|  |
Financials |
Jan 24, 2005 |
Annual accounts
|  |
Registry |
Apr 29, 2004 |
Annual return
|  |
Financials |
Jan 31, 2004 |
Annual accounts
|  |
Registry |
May 16, 2003 |
Annual return
|  |
Registry |
May 24, 2002 |
Annual return 14184...
|  |
Financials |
May 7, 2002 |
Annual accounts
|  |
Registry |
Apr 30, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 30, 2002 |
Varying share rights and names
|  |
Registry |
Apr 30, 2002 |
Varying share rights and names 14184...
|  |
Registry |
Apr 30, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 12, 2002 |
Change of name certificate
|  |
Registry |
Apr 12, 2002 |
Company name change
|  |
Registry |
Mar 1, 2002 |
Change of name certificate
|  |
Registry |
Mar 1, 2002 |
Company name change
|  |
Financials |
Feb 28, 2002 |
Annual accounts
|  |
Registry |
Feb 28, 2002 |
Change of accounting reference date
|  |
Registry |
Jun 4, 2001 |
Annual return
|  |
Financials |
Apr 27, 2001 |
Annual accounts
|  |
Registry |
Apr 27, 2001 |
Exemption from appointing auditors
|  |
Registry |
Jun 1, 2000 |
Annual return
|  |
Registry |
Nov 1, 1999 |
Exemption from appointing auditors
|  |
Financials |
Nov 1, 1999 |
Annual accounts
|  |
Registry |
Jun 1, 1999 |
Annual return
|  |
Registry |
Nov 11, 1998 |
Resignation of a secretary
|  |
Registry |
Nov 11, 1998 |
Resignation of a director
|  |
Registry |
Oct 27, 1998 |
Appointment of a secretary
|  |
Registry |
Oct 27, 1998 |
Change of accounting reference date
|  |
Registry |
Oct 27, 1998 |
Appointment of a director
|  |
Registry |
Oct 27, 1998 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 17, 1998 |
Four appointments: 2 companies, a man and a woman
|  |