STIRLING GATEWAY HC LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mrs Claire Agnes Mcinally as a director on 2025-02-06

View Document

21/02/2521 February 2025 Termination of appointment of Alison Groat as a director on 2025-02-06

View Document

21/02/2521 February 2025 Change of details for Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

28/11/2428 November 2024 Director's details changed for Mr Stewart William Small on 2024-11-25

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-13

View Document

14/11/2414 November 2024 Appointment of Mr Glenn Sinclair Pearce as a director on 2024-11-13

View Document

12/06/2412 June 2024 Appointment of Mr Josh Callum Bond as a director on 2024-05-08

View Document

12/06/2412 June 2024 Termination of appointment of John Ivor Cavill as a director on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Director's details changed for Mr John Ivor Cavill on 2024-01-04

View Document

16/01/2416 January 2024 Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-01-04

View Document

16/01/2416 January 2024 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to C/O Infrastructure Managers Limited 2nd Floor Drum Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Infrastructure Managers Limited as a secretary on 2024-01-04

View Document

16/01/2416 January 2024 Director's details changed for Mr Carl Harvey Dix on 2024-01-04

View Document

01/12/231 December 2023 Appointment of Alison Groat as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of David Niall Smith as a director on 2023-12-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Termination of appointment of John Wrinn as a director on 2023-02-02

View Document

10/03/2310 March 2023 Appointment of Mr Carl Harvey Dix as a director on 2023-02-02

View Document

22/02/2322 February 2023 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 2023-02-22

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr Stewart William Small as a director on 2022-11-21

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

29/11/2129 November 2021 Appointment of Mr John Wrinn as a director on 2021-11-04

View Document

25/11/2125 November 2021 Termination of appointment of David Fulton Gilmour as a director on 2021-11-04

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD JACK

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR DAVID NIALL SMITH

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVIE

View Document

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLSON

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED DUNCAN HENDERSON OGILVIE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLSON

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART OAG

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 SECOND FILING WITH MUD 17/11/11 FOR FORM AR01

View Document

13/12/1113 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

09/12/119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GILFILLAN JACK / 04/11/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER

View Document

20/07/1120 July 2011 TERMINATE DIR APPOINTMENT

View Document

12/05/1112 May 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED DAVID FULTON GILMOUR

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY

View Document

22/12/1022 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MS VICTORIA BRADLEY

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR STEVEN HARRY TOLSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVIE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

08/02/108 February 2010 CURREXT FROM 29/03/2010 TO 31/03/2010

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WALLS

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED STUART CHARLES OAG

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR GLENN ALLISON

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
3 GLENFINLAS STREET
EDINBURGH
EH3 6AQ

View Document

14/12/0714 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 AUTHORISE REMUNERATION 11/05/06

View Document

17/05/0617 May 2006 CIRCULATE/APPROVE RES 11/05/06

View Document

11/05/0611 May 2006 PARTIC OF MORT/CHARGE *****

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIV
19/04/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 PARTIC OF MORT/CHARGE *****

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 29/03/07

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED
19/04/06

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED
MM&S (5046) LIMITED
CERTIFICATE ISSUED ON 22/03/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 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