Company NameDollar Stirling Limited
DirectorPeter Dollar Stirling
Company StatusActive
Company NumberSC399309
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Peter Dollar Stirling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleRoad Haulier
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Peter Dollar Stirling
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
15 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
4 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
10 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
29 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 June 2017Notification of Peter Stirling as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 June 2017Notification of Peter Stirling as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Peter Dollar Stirling on 10 April 2013 (2 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Peter Dollar Stirling on 10 April 2013 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
5 September 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 19 July 2012 (3 pages)
19 July 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 19 July 2012 (3 pages)
11 May 2011Incorporation (22 pages)
11 May 2011Incorporation (22 pages)