STIRLING PUBLISHING LTD
Status | ACTIVE |
Company No. | SC562283 |
Category | Private Limited Company |
Incorporated | 03 Apr 2017 |
Age | 7 years, 2 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
STIRLING PUBLISHING LTD is an active private limited company with number SC562283. It was incorporated 7 years, 2 months, 1 day ago, on 03 April 2017. The company address is 1 Dalhousie Terrace 1 Dalhousie Terrace, Edinburgh, EH10 5NE, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 25 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type dormant
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lenny Pedersen
Termination date: 2021-03-17
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-09
New address: 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE
Old address: Dalhousie Terrace Dalhousie Terrace Edinburgh EH10 5NE Scotland
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: 10 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland
New address: Dalhousie Terrace Dalhousie Terrace Edinburgh EH10 5NE
Change date: 2019-07-11
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-02
Officer name: Mrs Tabatha Charlotte Alexandra Stirling
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lenny Pedersen
Appointment date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
New address: 10 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY
Change date: 2019-07-10
Old address: 1 Dalhousie Terrace Edinburgh EH10 5NE Scotland
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-24
Psc name: Mrs Tabatha Charlotte Alexandra Stirling
Documents
Withdrawal of the directors residential address register information from the public register
Date: 24 Jan 2019
Category: Officers
Sub Category: Register
Type: EW02
Documents
Withdrawal of the directors register information from the public register
Date: 24 Jan 2019
Category: Officers
Sub Category: Register
Type: EW01
Documents
Directors register information on withdrawal from the public register
Date: 24 Jan 2019
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
New address: 1 Dalhousie Terrace Edinburgh EH10 5NE
Old address: 58 Cornhill Terrace Edinburgh EH6 8EL Scotland
Change date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Resolution
Date: 24 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-24
Officer name: Oscar Lilley
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oscar Lilley
Appointment date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-20
Psc name: Oscar Jay Lilley
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Termination director company with name termination date
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oscar Jay Lilley
Termination date: 2017-06-17
Documents
Some Companies
19 CRAIGTON COURT,ABERDEEN,AB15 7PF
Number: | SC607169 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME HOUSE 75 CHURCH ROAD,COLCHESTER,CO5 0HB
Number: | 09915410 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 04586681 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 BARNSOLE ROAD,KENT,ME7 4DY
Number: | 09593897 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ACCOMMODATION ROAD,GOLDERS GREEN,NW11 8ED
Number: | 09081790 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED
250 BISHOPSGATE,LONDON,EC2M 4AA
Number: | 02162263 |
Status: | ACTIVE |
Category: | Private Limited Company |