CAPITAL LETTERS (STIRLING) LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-10-14 View Report
Accounts. Accounts type dormant. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Gazette. Gazette filings brought up to date. 2021-12-22 View Report
Gazette. Gazette notice compulsory. 2021-12-21 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Resolution. Description: Resolutions. 2019-12-09 View Report
Change of constitution. Statement of companys objects. 2019-10-15 View Report
Persons with significant control. Psc name: Janet Muirhead. Cessation date: 2019-09-27. 2019-10-08 View Report
Persons with significant control. Psc name: Even Property Ltd.. Notification date: 2019-09-27. 2019-10-08 View Report
Officers. Termination date: 2019-09-27. Officer name: Janet Muirhead. 2019-10-08 View Report
Officers. Appointment date: 2019-09-27. Officer name: Mr Steven James Strachan. 2019-10-08 View Report
Address. Change date: 2019-10-08. New address: 272 Bath Street Glasgow G2 4JR. Old address: The Cooper Buildings 505 Great Western Road Glasgow G12 8HN. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-09-12 View Report
Accounts. Accounts type micro entity. 2019-08-09 View Report
Officers. Officer name: James Muirhead. Termination date: 2019-07-30. 2019-07-30 View Report
Mortgage. Charge number: SC1732580003. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type micro entity. 2018-07-24 View Report
Mortgage. Charge creation date: 2018-04-16. Charge number: SC1732580003. 2018-04-23 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Mortgage. Charge number: 2. 2017-10-03 View Report
Mortgage. Charge number: 1. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Accounts. Accounts type total exemption small. 2010-07-02 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Change date: 2010-03-04. Officer name: Mrs Janet Muirhead. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-07-28 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type total exemption small. 2008-10-02 View Report
Officers. Description: Secretary appointed james muirhead. 2008-09-05 View Report
Officers. Description: Appointment terminated secretary www.firstregistrars.co.uk LIMITED. 2008-09-05 View Report