STIRLING PUBLISHING LTD

1 Dalhousie Terrace 1 Dalhousie Terrace, Edinburgh, EH10 5NE, Scotland
StatusACTIVE
Company No.SC562283
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months, 1 day
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 24 Jan 2019

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 24 Jan 2019

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIANP CONSULTING LTD

19 CRAIGTON COURT,ABERDEEN,AB15 7PF

Number:SC607169
Status:ACTIVE
Category:Private Limited Company

B-65 LTD

LIME HOUSE 75 CHURCH ROAD,COLCHESTER,CO5 0HB

Number:09915410
Status:ACTIVE
Category:Private Limited Company

BERKLEY LAND LIMITED

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:04586681
Status:ACTIVE
Category:Private Limited Company

CULLEN MAINTENANCE LTD

119 BARNSOLE ROAD,KENT,ME7 4DY

Number:09593897
Status:ACTIVE
Category:Private Limited Company

DORY VENTURES LTD

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

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