STIRLING DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | SC200452 |
Category | Private Limited Company |
Incorporated | 30 Sep 1999 |
Age | 24 years, 8 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
STIRLING DEVELOPMENTS LIMITED is an active private limited company with number SC200452. It was incorporated 24 years, 8 months, 8 days ago, on 30 September 1999. The company address is Unit 1, Halbeath Interchange Business Park Kingseat Road Unit 1, Halbeath Interchange Business Park Kingseat Road, Dunfermline, KY11 8RY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Peter J Stirling Limited
Change date: 2022-02-18
Documents
Accounts with accounts type full
Date: 17 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 25 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2004520003
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 20 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Stirling
Change date: 2021-02-20
Documents
Accounts with accounts type full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-21
Officer name: Mr Peter John Stirling
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2020
Action Date: 15 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-15
Charge number: SC2004520003
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 15 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-15
Psc name: Peter J Stirling Limited
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Stirling
Change date: 2019-10-31
Documents
Accounts with accounts type small
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
Old address: Westby 64 West High Street Forfar Angus DD8 1BJ
Change date: 2019-07-23
New address: Unit 1, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type small
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Peter J Stirling Limited
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Peter John Stirling
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Wendy Jane Stirling
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wendy Stirling
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter John Stirling
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Gazette filings brought up to date
Date: 27 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 11 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company current shortened
Date: 03 Oct 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination secretary company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Drummond
Documents
Change registered office address company with date old address
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Address
Type: AD01
Old address: 26 Rutland Square Edinburgh Lothian EH1 2BW
Change date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 08 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 30 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 30 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 400000@1=400000\gbp ic 100000/500000\
Documents
Legacy
Date: 30 Dec 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/04/08
Documents
Resolution
Date: 30 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/12/05--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/05
Documents
Resolution
Date: 12 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 07/12/04 from: c/o glenmorison LTD 26 rutland square edinburgh midlothian EH1 2BW
Documents
Legacy
Date: 05 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Certificate change of name company
Date: 29 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stirling property LIMITED\certificate issued on 29/09/04
Documents
Legacy
Date: 24 Sep 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 27 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bar leith LIMITED\certificate issued on 27/08/04
Documents
Accounts with accounts type dormant
Date: 12 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O ENGEL JACOBS WARWICK HOUSE, 2 OAKS COURT,BOREHAMWOOD,WD6 1GS
Number: | 01732164 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PROSPECT DRIVE,ALTRINCHAM,WA15 8TQ
Number: | 11759291 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HOVETON CLOSE,DERBY,DE24 9QH
Number: | 03320712 |
Status: | ACTIVE |
Category: | Private Limited Company |
L. B. LADENHEIM FCA CPA LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11051644 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HADLOW ROAD,TONBRIDGE,TN9 1PA
Number: | 09482167 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATHS RYG,BRIGHOUSE,HD6 3TT
Number: | 04691745 |
Status: | ACTIVE |
Category: | Private Limited Company |