Sterling Brown Group Ltd. was officially closed on 2020-12-29.
Sterling Brown Group was a private limited company that could have been found at 23 Castlehill Crescent, Kilmacolm, PA13 4HY, SCOTLAND. The company (formally started on 2015-07-14) was run by 1 director.
Director Lynsey W. who was appointed on 14 July 2015.
As stated in the Companies House records, there was a name alteration on 2016-01-13 and their previous name was Red Tower Properties.
Sterling Brown Group Ltd. Address / Contact
Office Address
23 Castlehill Crescent
Town
Kilmacolm
Post code
PA13 4HY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC510679
Date of Incorporation
Tue, 14th Jul 2015
Date of Dissolution
Tue, 29th Dec 2020
End of financial Year
31st July
Company age
5 years old
Account next due date
Fri, 14th Apr 2017
Next confirmation statement due date
Wed, 27th Jul 2016
Company staff
Lynsey W.
Position: Director
Appointed: 14 July 2015
David K.
Position: Director
Appointed: 14 July 2015
Resigned: 01 August 2016
Company previous names
Red Tower Properties
January 13, 2016
Company filings
Filing category
Address
Change of name
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
gazette
Free Download
(1 page)
AD01
Address change date: 2017/04/18. New Address: 23 Castlehill Crescent Kilmacolm PA13 4HY. Previous address: 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP Scotland
filed on: 18th, April 2017
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
gazette
Free Download
(1 page)
TM01
2016/08/01 - the day director's appointment was terminated
filed on: 10th, October 2016
officers
Free Download
(1 page)
TM01
2016/08/01 - the day director's appointment was terminated
filed on: 20th, September 2016
officers
Free Download
(1 page)
TM01
2016/08/01 - the day director's appointment was terminated
filed on: 20th, September 2016
officers
Free Download
(1 page)
AP01
New director appointment on 2016/07/07.
filed on: 7th, July 2016
officers
Free Download
(3 pages)
AP01
New director appointment on 2016/07/07.
filed on: 7th, July 2016
officers
Free Download
(2 pages)
AD01
Address change date: 2016/02/02. New Address: 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP. Previous address: 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire Scotland
filed on: 2nd, February 2016
address
Free Download
(1 page)
CERTNM
Company name changed red tower properties LTDcertificate issued on 13/01/16
filed on: 13th, January 2016
change of name
Free Download
(3 pages)
CH01
On 2015/07/15 director's details were changed
filed on: 15th, July 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.