- Company Overview for STEVENSTON HOLDINGS LIMITED (SC048881)
- Filing history for STEVENSTON HOLDINGS LIMITED (SC048881)
- People for STEVENSTON HOLDINGS LIMITED (SC048881)
- More for STEVENSTON HOLDINGS LIMITED (SC048881)
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
|
|
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
|
|
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
|
|
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 |