STIRLING DISTRICT CITIZENS ADVICE BUREAU LIMITED
Status | ACTIVE |
Company No. | SC126241 |
Category | |
Incorporated | 13 Jul 1990 |
Age | 33 years, 10 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
STIRLING DISTRICT CITIZENS ADVICE BUREAU LIMITED is an active with number SC126241. It was incorporated 33 years, 10 months, 15 days ago, on 13 July 1990. The company address is Norman Macewan Centre Norman Macewan Centre, Stirling, FK8 2DX.
Company Fillings
Appoint person director company with name date
Date: 21 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Rennie
Appointment date: 2024-05-08
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: David Simpson
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-14
Officer name: Mr Joe Swindells
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-14
Officer name: Mr David Simpson
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Munro
Termination date: 2024-01-01
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: Susan Jennifer Evans
Documents
Accounts with accounts type full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 14 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Clark
Appointment date: 2023-05-14
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 14 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-14
Officer name: Sian Lower
Documents
Accounts with accounts type full
Date: 20 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcallister
Termination date: 2022-12-14
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashish Govind Kulkarni
Termination date: 2022-12-14
Documents
Resolution
Date: 18 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Appoint person secretary company with name date
Date: 02 Jun 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Jamieson
Appointment date: 2021-11-23
Documents
Appoint person director company with name date
Date: 02 Jun 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Peter Whitelaw
Documents
Appoint person director company with name date
Date: 02 Jun 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Taylor
Appointment date: 2022-03-14
Documents
Appoint person director company with name date
Date: 02 Jun 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sian Lower
Appointment date: 2021-11-23
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr Alan Munro
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Jennifer Evans
Appointment date: 2021-11-23
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Jennifer Claire Preston
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Fitzpatrick Roche
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Christina Scott
Termination date: 2021-11-23
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Andrew David Taylor
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Dominic John Farrugia
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lilian Margaret Beaton
Termination date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Charlotte Wild
Appointment date: 2021-08-31
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Paul Alexander Jamieson
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 21 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Henderson Sutherland
Termination date: 2020-11-19
Documents
Termination director company with name termination date
Date: 21 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Prentice Mitchell
Termination date: 2020-11-19
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-29
Officer name: William Jeremy Sutton
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-26
Officer name: John Mcallister
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helena Christina Scott
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Angus Matters
Termination date: 2020-05-22
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Michelle Weldon-Jones
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Change person director company with change date
Date: 08 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic John Farrugia
Change date: 2020-05-08
Documents
Termination director company with name termination date
Date: 08 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Campbell Sayers
Termination date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashish Govind Kulkami
Change date: 2019-11-24
Documents
Termination secretary company with name termination date
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Dinning Bulloch
Termination date: 2019-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Dinning Bulloch
Termination date: 2019-11-14
Documents
Termination director company with name termination date
Date: 17 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rebecca Nora Whytock
Termination date: 2019-11-14
Documents
Appoint person director company with name date
Date: 17 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-14
Officer name: Mr Ashish Govind Kulkami
Documents
Appoint person director company with name date
Date: 17 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-14
Officer name: Mr Ross Angus Matters
Documents
Appoint person director company with name date
Date: 17 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michelle Weldon-Jones
Appointment date: 2019-11-14
Documents
Termination director company with name termination date
Date: 22 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: Derek Clive Marston
Documents
Change person director company with change date
Date: 01 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr John Farrugia
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 21 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Farrugia
Appointment date: 2019-07-21
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Derek Maybank
Termination date: 2019-07-10
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julietta Carmichael
Termination date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Termination director company with name termination date
Date: 10 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: Matthew John Pybus
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julia Rebecca Nora Whytock
Appointment date: 2018-11-15
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Mr Derek Clive Marston
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Claire Preston
Appointment date: 2018-11-15
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Robert Charles Hough
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Appoint person secretary company with name date
Date: 15 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sheila Dinning Bulloch
Appointment date: 2018-04-13
Documents
Termination secretary company with name termination date
Date: 15 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Eric Clark
Termination date: 2018-04-13
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-05
Officer name: Mr Robert Campbell Sayers
Documents
Accounts with accounts type small
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Taylor
Appointment date: 2017-11-17
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-10
Officer name: Ms Sheila Dinning Bulloch
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Susan Margaret Duke
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Samuel Eric Clark
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Norma Mary Campbell
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr Robert Derek Maybank
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mr Robert Charles Hough
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-24
Officer name: Mr Matthew John Pybus
Documents
Accounts with accounts type full
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lilian Margaret Beaton
Appointment date: 2016-11-18
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: John Gerard Power
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Priscilla Maramba
Termination date: 2016-11-18
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Wood
Termination date: 2016-09-21
Documents
Annual return company with made up date no member list
Date: 05 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Termination director company with name termination date
Date: 29 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Robert Graham
Documents
Appoint person director company with name date
Date: 29 May 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Priscilla Maramba
Appointment date: 2015-12-11
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-22
Officer name: Mr Alexander Prentice Mitchell
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-30
Officer name: Stuart Thomas Mcilvenny
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewen Ogilvy Honeyman
Termination date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Appoint person director company with name date
Date: 21 Jun 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-09
Officer name: Mr Stuart Thomas Mcilvenny
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Fitzpatrick Roche
Appointment date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Norma Mary Campbell
Appointment date: 2014-09-17
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Ethel Thomson
Termination date: 2014-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Patricia Filmer Stewart
Termination date: 2014-06-28
Documents
Annual return company with made up date no member list
Date: 23 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Appoint person director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Wood
Documents
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Rawlings
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jane Patricia Filmer Stewart
Documents
Some Companies
52 SALISBURY ROAD,SALISBURY,SP4 7HL
Number: | 09117999 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH GUILDRY STREET,ELGIN,IV30 1JR
Number: | SC521940 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MOSTYN ROAD,LONDON,SW19 3LJ
Number: | 05134097 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SUDBROOKE LANE,LINCOLN,LN2 2RP
Number: | 05800060 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMPTER HOUSE 8 STATION ROAD,CAMBRIDGE,CB24 9LQ
Number: | 03600374 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS CONSTRUCTION SMETHWICK LTD
25 LIGHTWOODS HILL,SMETHWICK,B67 5DY
Number: | 10772002 |
Status: | ACTIVE |
Category: | Private Limited Company |