STIRLING TECHNOLOGY PROJECTS LIMITED

Teith House Teith House, Stirling, FK7 7QA
StatusACTIVE
Company No.SC184080
CategoryPrivate Limited Company
Incorporated23 Mar 1998
Age26 years, 2 months, 7 days
JurisdictionScotland

SUMMARY

STIRLING TECHNOLOGY PROJECTS LIMITED is an active private limited company with number SC184080. It was incorporated 26 years, 2 months, 7 days ago, on 23 March 1998. The company address is Teith House Teith House, Stirling, FK7 7QA.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr Neil Collington Benny

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-19

Psc name: Neil Collington Benny

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Robert Graham Houston

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Graham Houston

Cessation date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-06

Psc name: Robert Graham Houston

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Graham Houston

Change date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Graham Houston

Appointment date: 2018-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Maureen Bennison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Maureen Bennison

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Christopher William Kane

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen Bennison

Notification date: 2017-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mckeown Hendry

Cessation date: 2017-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Collington Benny

Cessation date: 2017-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Kane

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Ms Maureen Bennison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckeown Hendry

Termination date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Collington Benny

Termination date: 2017-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Francis Horne Murphy

Appointment date: 2014-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Simpson Jack

Termination date: 2014-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: Accounting Services Room 323 New Viewforth Stirling FK8 2ET United Kingdom

Change date: 2013-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mckeown Hendry

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Collington Benny

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Old address: C/O Finance & Procurement Services Room 323 Viewforth Stirling FK8 2ET Scotland

Change date: 2012-08-01

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin O'brien

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Houston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Graham Houston

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Macpherson

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: Accounting Services Stirling Council Viewforth Stirling FK8 2ET

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/08; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alasdair kirk david sutherland macpherson

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed colin michael o'brien

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas coll

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john hendry

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian fifty (505) LIMITED\certificate issued on 19/06/98

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 16/06/98 from: 50 lothian road festivals quare edinburgh EH3 9BY

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD

Documents

View document PDF

Incorporation company

Date: 23 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 KINGDON ROAD MANAGEMENT LTD

18 DAMSON WAY,ST. ALBANS,AL4 9XU

Number:06057431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE006463
Status:ACTIVE
Category:Charitable Incorporated Organisation

BIZLIVE LIMITED

DUDLEY HOUSE,WOLVERHAMPTON,WV4 6JE

Number:07041273
Status:ACTIVE
Category:Private Limited Company

HYPHENY LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10922539
Status:ACTIVE
Category:Private Limited Company

ODG NEW UK FINCO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:08248207
Status:ACTIVE
Category:Private Limited Company

POISE TENNIS COACHING COMMUNITY INTEREST COMPANY

176 LOCKWOOD SQUARE,LONDON,SE16 2HY

Number:08772142
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source