KATIE'S STIRLING LTD
STIRLING

Hellopages » Stirling » Stirling » FK8 3LE

Company number SC490100
Status Liquidation
Incorporation Date 29 October 2014
Company Type Private Limited Company
Address ASM RECOVERY LIMITED, GLENHEAD HOUSE, PORT OF MENTEITH, STIRLING, FK8 3LE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from C/O Mason & Mcvicker Limited 20 Meeks Road Falkirk FK2 7ES Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 8 December 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of KATIE'S STIRLING LTD are www.katiesstirling.co.uk, and www.katie-s-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Katie S Stirling Ltd is a Private Limited Company. The company registration number is SC490100. Katie S Stirling Ltd has been working since 29 October 2014. The present status of the company is Liquidation. The registered address of Katie S Stirling Ltd is Asm Recovery Limited Glenhead House Port of Menteith Stirling Fk8 3le. . PURDIE, Diane is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Director
PURDIE, Diane
Appointed Date: 29 October 2014
48 years old

KATIE'S STIRLING LTD Events

08 Dec 2016
Registered office address changed from C/O Mason & Mcvicker Limited 20 Meeks Road Falkirk FK2 7ES Scotland to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 8 December 2016
08 Dec 2016
Court order notice of winding up
08 Dec 2016
Notice of winding up order
29 Oct 2016
Compulsory strike-off action has been discontinued
08 Oct 2016
Compulsory strike-off action has been suspended
...
... and 0 more events
04 Oct 2016
First Gazette notice for compulsory strike-off
06 Jun 2016
Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Mason & Mcvicker Limited 20 Meeks Road Falkirk FK2 7ES on 6 June 2016
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

18 Nov 2015
Director's details changed for Ms Diane Purdie on 1 January 2015
29 Oct 2014
Incorporation
Statement of capital on 2014-10-29
  • GBP 100