STIRLINGSHIRE SADDLERY COMPANY LIMITED



Company Documents

DateDescription
10/07/1510 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM HIGHFIELD FARM HOUSE HIGHFIELD NORTH BERWICK EAST LOTHIAN EH39 5JG SCOTLAND

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM ALDERCROFT KINCLAVEN CRESCENT MURTHLY PERTHSHIRE PH1 4EU

View Document

18/08/1118 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM HIGHFIELD NORTH BERWICK EAST LOTHIAN EH39 5JG

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED JANET ELIZABETH GARDNER

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED COLIN GARDNER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMPSON

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SIMPSON

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALENE TELFER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH

View Document

06/07/106 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SMITH / 27/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALENE TELFER / 27/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document



31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/06/0520 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/06/008 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/09/9929 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company