Company NameStirling Insolvency Ltd
Company StatusDissolved
Company NumberSC496418
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Dissolution Date24 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Stuart Stirling
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(same day as company formation)
RoleInsolvency
Country of ResidenceScotland
Correspondence AddressAviat House, 4 Bell Drive Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMiss Yvonne Quinn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address23 Woodside Place
Glasgow
G3 7QF
Scotland

Contact

Websitewww.stirlinginsolvency.com

Location

Registered AddressAviat House, 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 June 2016Termination of appointment of Yvonne Quinn as a director on 1 June 2016 (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Registered office address changed from 94 Hope Street Standard Buildings, Suite 3.1 Glasgow G2 6PH Scotland to 23 Woodside Place Glasgow G3 7QF on 26 April 2016 (2 pages)
9 July 2015Registered office address changed from Central Chambers Suite 189 Central Chambers Suite 189 93 Hope Street Glasgow G2 6LD Scotland to 94 Hope Street Standard Buildings, Suite 3.1 Glasgow G2 6PH on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Central Chambers Suite 189 Central Chambers Suite 189 93 Hope Street Glasgow G2 6LD Scotland to 94 Hope Street Standard Buildings, Suite 3.1 Glasgow G2 6PH on 9 July 2015 (1 page)
3 June 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 200
(3 pages)
3 June 2015Appointment of Miss Yvonne Quinn as a director on 31 January 2015 (2 pages)
3 June 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 200
(3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)