SNIPER & CO. (STIRLING) LTD.: Filings
Overview
| Company Name | SNIPER & CO. (STIRLING) LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC206799 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SNIPER & CO. (STIRLING) LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Maurice Heron as a secretary on May 10, 2024 | 1 pages | TM02 | ||
Appointment of Mr Alastair William Heron as a secretary on May 10, 2024 | 2 pages | AP03 | ||
Cessation of Maurice Heron as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on Feb 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on Feb 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on Sep 07, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Titanium 1 Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on Mar 18, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 29, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of John Walls Mcque as a director on Nov 08, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0