Advanced company searchLink opens in new window

STEVENSTON HOLDINGS LIMITED

Company number SC048881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 13 June 2017
16 Jun 2017 TM02 Termination of appointment of O.H. Secretariat Limited as a secretary on 13 June 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
01 Oct 2016 CH04 Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
07 Jul 2016 AP03 Appointment of O.H. Secretariat Limited as a secretary on 27 April 2009
07 Jul 2016 TM02 Termination of appointment of Margaret Hirst as a secretary on 27 April 2009
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600
21 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
28 Apr 2015 TM01 Termination of appointment of David Allan Turner as a director on 27 April 2015
04 Mar 2015 AP01 Appointment of Michael Smalley as a director on 25 February 2015
04 Mar 2015 AP01 Appointment of David Allan Turner as a director on 25 February 2015
03 Mar 2015 TM01 Termination of appointment of O.H. Director Limited as a director on 25 February 2015
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 600
23 Jun 2014 MISC Section 519
12 Jun 2014 AUD Auditor's resignation
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AD01 Registered office address changed from C/O Kpmg Peat Marwick Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014
14 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
13 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jun 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 December 2010