About

Registered Number: SC184080
Date of Incorporation: 23/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: GEORGE MURPHY, Teith House, Kerse Road, Stirling, FK7 7QA

 

Based in Stirling, Stirling Technology Projects Ltd was registered on 23 March 1998. Currently we aren't aware of the number of employees at the the organisation. Murphy, George Francis Horne, Kane, Christopher William, Bennison, Maureen, Coll, Thomas, Councillor, Macpherson, Alasdair Kirk David Sutherland, Martin, David Robert are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Christopher William 04 May 2017 - 1
BENNISON, Maureen 04 May 2017 01 October 2018 1
COLL, Thomas, Councillor 15 June 1998 14 June 2007 1
MACPHERSON, Alasdair Kirk David Sutherland 14 June 2007 19 May 2011 1
MARTIN, David Robert 15 June 1998 16 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, George Francis Horne 03 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 03 April 2019
PSC01 - N/A 17 January 2019
CH01 - Change of particulars for director 19 December 2018
AP01 - Appointment of director 19 December 2018
PSC07 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
PSC01 - N/A 18 July 2018
PSC01 - N/A 18 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 March 2015
AP03 - Appointment of secretary 31 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 August 1999
410(Scot) - N/A 28 May 1999
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
CERTNM - Change of name certificate 18 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 26 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.