Company NameStirling Publishing Ltd
DirectorCharlotte Alexandra Stirling
Company StatusActive
Company NumberSC562283
CategoryPrivate Limited Company
Incorporation Date3 April 2017(6 years, 12 months ago)
Previous NameStirling Robyns Publishing Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Charlotte Alexandra Stirling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RolePublishing Director
Country of ResidenceScotland
Correspondence Address10 Davidson House 57 Queen Charlotte Street
Edinburgh
EH6 7EY
Scotland
Director NameMr Oscar Jay Lilley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleCommissioning Editor
Country of ResidenceUnited States
Correspondence Address58 Cornhill Terrace
Edinburgh
EH6 8EL
Scotland
Director NameMr Oscar Lilley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2017(3 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 24 July 2017)
RolePublisher
Country of ResidenceUnited States
Correspondence Address1001 East Baker Street
Laramie
Wyoming
United States
Director NameMr Lenny Pedersen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2021)
RolePublishing Director
Country of ResidenceScotland
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland

Location

Registered Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

25 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
15 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
17 March 2021Termination of appointment of Lenny Pedersen as a director on 17 March 2021 (1 page)
24 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 December 2019Registered office address changed from Dalhousie Terrace Dalhousie Terrace Edinburgh EH10 5NE Scotland to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 9 December 2019 (1 page)
11 July 2019Director's details changed for Mrs Tabatha Charlotte Alexandra Stirling on 2 July 2019 (2 pages)
11 July 2019Registered office address changed from 10 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY Scotland to Dalhousie Terrace Dalhousie Terrace Edinburgh EH10 5NE on 11 July 2019 (1 page)
10 July 2019Appointment of Mr Lenny Pedersen as a director on 1 July 2019 (2 pages)
10 July 2019Registered office address changed from 1 Dalhousie Terrace Edinburgh EH10 5NE Scotland to 10 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY on 10 July 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
24 January 2019Change of details for Mrs Tabatha Charlotte Alexandra Stirling as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 January 2019Withdrawal of the directors' register information from the public register (1 page)
24 January 2019Withdrawal of the directors' residential address register information from the public register (1 page)
24 January 2019Directors' register information at 24 January 2019 on withdrawal from the public register (1 page)
30 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 July 2018Registered office address changed from 58 Cornhill Terrace Edinburgh EH6 8EL Scotland to 1 Dalhousie Terrace Edinburgh EH10 5NE on 30 July 2018 (1 page)
24 July 2017Termination of appointment of Oscar Lilley as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Oscar Lilley as a director on 24 July 2017 (1 page)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
20 July 2017Appointment of Mr Oscar Lilley as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Oscar Lilley as a director on 20 July 2017 (2 pages)
28 June 2017Cessation of Oscar Jay Lilley as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of Oscar Jay Lilley as a person with significant control on 20 June 2017 (1 page)
28 June 2017Cessation of Oscar Jay Lilley as a person with significant control on 20 June 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 June 2017Termination of appointment of Oscar Jay Lilley as a director on 17 June 2017 (1 page)
17 June 2017Termination of appointment of Oscar Jay Lilley as a director on 17 June 2017 (1 page)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)