STIRLING RD SHELF LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

12/11/2112 November 2021 Application to strike the company off the register

View Document

21/04/2121 April 2021 COMPANY NAME CHANGED ROWAN TIMBER PRODUCTS LTD CERTIFICATE ISSUED ON 21/04/21

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM C/O ROWAN TIMBER SUPPLIES (SCOTLAND) LIMITED MAIN STREET PLAINS LANARKSHIRE ML6 7SH

View Document

15/09/2015 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/06/1826 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 COMPANY NAME CHANGED RINVEND LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

05/01/175 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD BEGLEY / 10/12/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NO AUDITORS APPOINTED 06/09/01

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

28/06/0128 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 EXEMPTION FROM APPOINTING AUDITORS 16/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

30/06/9930 June 1999 EXEMPTION FROM APPOINTING AUDITORS 24/06/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 EXEMPTION FROM APPOINTING AUDITORS 31/05/97

View Document

11/09/9711 September 1997 EXEMPTION FROM APPOINTING AUDITORS 08/09/97

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: C/O ROWAN TIMBER SUPPLIES (SCOT) LTD. MAIN STREET PLAINS ML6 7SH

View Document

17/03/9717 March 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 EXEMPTION FROM APPOINTING AUDITORS 08/02/96

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

21/08/9521 August 1995 EXEMPTION FROM APPOINTING AUDITORS 08/05/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 EXEMPTION FROM APPOINTING AUDITORS 14/09/94

View Document

17/10/9417 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 EXEMPTION FROM APPOINTING AUDITORS 08/12/92

View Document

10/09/9310 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 PARTIC OF MORT/CHARGE 8838

View Document

05/08/915 August 1991 ALTER MEM AND ARTS 16/07/91

View Document

30/07/9130 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 SECRETARY RESIGNED

View Document

09/02/919 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 REGISTERED OFFICE CHANGED ON 09/02/91 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

09/02/919 February 1991 DIRECTOR RESIGNED

View Document

08/02/918 February 1991 ALTER MEM AND ARTS 25/01/91

View Document

10/12/9010 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAFE RECOVERY LTD


  • 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