STIRLING TECHNOLOGY PROJECTS LIMITED
Status | ACTIVE |
Company No. | SC184080 |
Category | Private Limited Company |
Incorporated | 23 Mar 1998 |
Age | 26 years, 2 months, 7 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mckeown Hendry
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Collington Benny
Documents
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
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
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin O'brien
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Houston
Documents
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
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Graham Houston
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Macpherson
Documents
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
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
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
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/08; no change of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed alasdair kirk david sutherland macpherson
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed colin michael o'brien
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas coll
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hendry
Documents
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
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
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
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
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
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
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
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
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
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
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
Legacy
Date: 29 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
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
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
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
Legacy
Date: 28 May 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; full list of members
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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 |
DUDLEY HOUSE,WOLVERHAMPTON,WV4 6JE
Number: | 07041273 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10922539 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |