Stirlingshire Vending Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2023)
- 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
|
|
Last balance sheet date | 2023-02-28 | |
STIRLINGSHIRE VENDING LTD.
Company type |
Private Limited Company, Active |
Company Number |
SC526314 |
Record last updated |
Wednesday, May 24, 2017 6:12:23 AM UTC |
Official Address |
31 Douglas Avenue Airth Falkirk Scotland Fk28gf Carse Kinnaird And Tryst, Carse, Kinnaird And Tryst
There are 22 companies registered at this street
|
Locality |
Carse, Kinnaird And Tryst |
Region |
Scotland |
Postal Code |
FK28GF
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 8, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Feb 8, 2016 |
Two appointments: a man and a woman
|  |
Notices |
Sep 1, 2015 |
Final meetings
|  |
Registry |
Mar 14, 2013 |
Administration to cvl
|  |
Registry |
Nov 30, 2012 |
Administrator's progress report
|  |
Registry |
Aug 14, 2012 |
Result of meeting of creditors
|  |
Registry |
Aug 14, 2012 |
Statement of administrator's proposals
|  |
Registry |
May 8, 2012 |
Notice of administrator's appointment
|  |
Registry |
May 4, 2012 |
Change of registered office address
|  |
Financials |
Feb 23, 2012 |
Annual accounts
|  |
Registry |
Feb 21, 2012 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 21, 2012 |
Appointment of a woman as Secretary 14236...
|  |
Registry |
Feb 21, 2012 |
Resignation of one Director
|  |
Registry |
Feb 21, 2012 |
Resignation of one Secretary
|  |
Registry |
Feb 17, 2012 |
Resignation of one Vending Machine Supplies and one Director (a man)
|  |
Registry |
Nov 8, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 4, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 1, 2011 |
Annual return
|  |
Financials |
Nov 19, 2010 |
Annual accounts
|  |
Registry |
Jul 13, 2010 |
Annual return
|  |
Registry |
Feb 15, 2010 |
Change of particulars for director
|  |
Registry |
Feb 15, 2010 |
Change of particulars for director 14236...
|  |
Registry |
Feb 15, 2010 |
Change of particulars for secretary
|  |
Financials |
Nov 26, 2009 |
Annual accounts
|  |
Registry |
Aug 4, 2009 |
Annual return
|  |
Financials |
Oct 29, 2008 |
Annual accounts
|  |
Registry |
Aug 14, 2008 |
Annual return
|  |
Financials |
Feb 25, 2008 |
Annual accounts
|  |
Registry |
Aug 28, 2007 |
Annual return
|  |
Registry |
Apr 18, 2007 |
Annual return 14236...
|  |
Financials |
Jan 24, 2007 |
Annual accounts
|  |
Financials |
Jan 5, 2006 |
Annual accounts 14236...
|  |
Registry |
Aug 18, 2005 |
Annual return
|  |
Financials |
Apr 11, 2005 |
Annual accounts
|  |
Registry |
Nov 4, 2004 |
Change of accounting reference date
|  |
Registry |
Oct 6, 2004 |
Annual return
|  |
Registry |
Sep 2, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Sep 9, 2003 |
Annual return
|  |
Financials |
Aug 14, 2003 |
Annual accounts
|  |
Registry |
Mar 18, 2003 |
Appointment of a director
|  |
Registry |
Mar 18, 2003 |
Appointment of a director 14236...
|  |
Registry |
Mar 18, 2003 |
Change of accounting reference date
|  |
Registry |
Sep 16, 2002 |
Resignation of a director
|  |
Registry |
Sep 16, 2002 |
Resignation of a director 14236...
|  |
Registry |
Sep 16, 2002 |
Resignation of a secretary
|  |
Registry |
Aug 28, 2002 |
Four appointments: 2 companies and 2 men
|  |