- Company Overview for KENNETH STEWART (STRATHPEFFER) LIMITED (SC219372)
- Filing history for KENNETH STEWART (STRATHPEFFER) LIMITED (SC219372)
- People for KENNETH STEWART (STRATHPEFFER) LIMITED (SC219372)
- Charges for KENNETH STEWART (STRATHPEFFER) LIMITED (SC219372)
- Insolvency for KENNETH STEWART (STRATHPEFFER) LIMITED (SC219372)
- More for KENNETH STEWART (STRATHPEFFER) LIMITED (SC219372)
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) |
---|---|---|---|
19 May 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
21 Jun 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
02 Jun 2004 | 363a | Return made up to 25/05/04; no change of members | |
27 May 2003 | 363a | Return made up to 25/05/03; no change of members | |
12 May 2003 | AA | Accounts for a small company made up to 31 December 2002 | |
19 Aug 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
11 Jun 2002 | 287 | Registered office changed on 11/06/02 from: blairninich strathpeffer ross-shire IV14 9AB | |
27 May 2002 | 353 | Location of register of members | |
27 May 2002 | 363a | Return made up to 25/05/02; full list of members | |
04 Sep 2001 | 225 | Accounting reference date shortened from 31/05/02 to 31/12/01 | |
31 Aug 2001 | 288b | Director resigned | |
31 Aug 2001 | 288b | Secretary resigned;director resigned | |
31 Aug 2001 | 288a | New director appointed | |
31 Aug 2001 | 288a | New secretary appointed;new director appointed | |
31 Aug 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
31 Aug 2001 | MA | Memorandum and Articles of Association | |
31 Aug 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
31 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2001 | 410(Scot) | Partic of mort/charge * | |
10 Aug 2001 | CERTNM | Company name changed cookstock LIMITED\certificate issued on 10/08/01 | |
25 Jul 2001 | 287 | Registered office changed on 25/07/01 from: 24 great king street edinburgh EH3 6QN | |
25 Jul 2001 | 288b | Secretary resigned | |
25 Jul 2001 | 288b | Director resigned | |
23 Jul 2001 | 288a | New secretary appointed;new director appointed | |
23 Jul 2001 | 288a | New director appointed |