STIM SCOTLAND LTD

5 Dunrobin Court, 5 Dunrobin Court,, Clydebank, G81 2QP, Dunbartonshire
StatusACTIVE
Company No.SC335377
CategoryPrivate Limited Company
Incorporated17 Dec 2007
Age16 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

STIM SCOTLAND LTD is an active private limited company with number SC335377. It was incorporated 16 years, 6 months, 18 days ago, on 17 December 2007. The company address is 5 Dunrobin Court, 5 Dunrobin Court,, Clydebank, G81 2QP, Dunbartonshire.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Erik Arnesen

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Kadri

Termination date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tor Erik Tveit

Appointment date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paal Christian Kruger

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikos Steiropoulos

Termination date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sunil Kadri

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2014

Category: Address

Type: AD02

Old address: C/O Macdonald Henderson 4Th Fl, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland

New address: C/O Cloch Solicitors Standard House Hope Street Glasgow G2 6PH

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Elizabeth Crilly

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shelf Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Retamal Mansilla

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Kadri

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikos Steiropoulos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Claudio Patricio Retamal Mansilla

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr Paal Christian Kruger

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Dr Sunil Kadri

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-15

Officer name: Shelf Secretary Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed claudio patricio retamal mansilla

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si 9000@1=9000\gbp ic 1/9001\

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Capital

Type: 123

Description: Gbp nc 10000/19900\23/12/08

Documents

View document PDF

Resolution

Date: 31 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exchangelaw (441) LIMITED\certificate issued on 26/09/08

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr paal christian kruger

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed dr sunil kadri

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shelf director LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&G PROPERTIES LIMITED

WINSTON HOUSE,LONDON,N3 1HF

Number:00399059
Status:ACTIVE
Category:Private Limited Company

CORRY & STEWART LIMITED

8 DUBLIN ROAD,OMAGH,BT78 1ES

Number:NI611328
Status:ACTIVE
Category:Private Limited Company

EVANSCENT LIMITED

151 HIGH STREET,SEVENOAKS,TN13 1XJ

Number:04276627
Status:ACTIVE
Category:Private Limited Company

FLATFORTYSEVEN LTD

FLAT 100, FALCON POINT,LONDON,SE1 9JB

Number:11613944
Status:ACTIVE
Category:Private Limited Company

LOVE CARS LONDON LTD

136A GODSTONE ROAD,WHYTELEAFE,CR3 0EB

Number:11965010
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP BORSSELE ACCESS 2, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL020017
Status:ACTIVE
Category:Limited Partnership

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