STIRLING TECHNOLOGY PROJECTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

07/05/257 May 2025 Termination of appointment of George Francis Horne Murphy as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Ms Jean Paton Campbell as a secretary on 2025-05-07

View Document

20/12/2420 December 2024 Appointment of Ms Linda Devine as a secretary on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from C/O George Murphy Teith House Kerse Road Stirling FK7 7QA to Teith House Kerse Road Stirling FK7 7QA on 2024-12-20

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Appointment of Ms Jennifer Claire Preston as a director on 2024-10-10

View Document

21/10/2421 October 2024 Notification of Jennifer Claire Preston as a person with significant control on 2024-10-10

View Document

02/10/242 October 2024 Termination of appointment of Christopher William Kane as a director on 2024-09-24

View Document

02/10/242 October 2024 Cessation of Christopher William Kane as a person with significant control on 2024-09-24

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GRAHAM HOUSTON

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HOUSTON / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM HOUSTON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BENNISON

View Document

09/10/189 October 2018 CESSATION OF MAUREEN BENNISON AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN BENNISON

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM KANE

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/03/1823 March 2018 CESSATION OF JOHN MCKEOWN HENDRY AS A PSC

View Document

23/03/1823 March 2018 CESSATION OF NEIL COLLINGTON BENNY AS A PSC

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KANE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MS MAUREEN BENNISON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BENNY

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MR GEORGE FRANCIS HORNE MURPHY

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT JACK

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM ACCOUNTING SERVICES ROOM 323 NEW VIEWFORTH STIRLING FK8 2ET UNITED KINGDOM

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR NEIL COLLINGTON BENNY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JOHN MCKEOWN HENDRY

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUSTON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN O'BRIEN

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O FINANCE & PROCUREMENT SERVICES ROOM 323 VIEWFORTH STIRLING FK8 2ET SCOTLAND

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ROBERT GRAHAM HOUSTON

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACPHERSON

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM ACCOUNTING SERVICES STIRLING COUNCIL VIEWFORTH STIRLING FK8 2ET

View Document

06/04/106 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HENDRY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED COLIN MICHAEL O'BRIEN

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS COLL

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ALASDAIR KIRK DAVID SUTHERLAND MACPHERSON

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 PARTIC OF MORT/CHARGE *****

View Document

20/05/9920 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 COMPANY NAME CHANGED LOTHIAN FIFTY (505) LIMITED CERTIFICATE ISSUED ON 19/06/98

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 50 LOTHIAN ROAD FESTIVALS QUARE EDINBURGH EH3 9BY

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

23/03/9823 March 1998 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