Advanced company searchLink opens in new window

STIVEN LIMITED

Company number SC292048

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)
11 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 2
02 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
28 Oct 2010 AA Accounts for a small company made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Alasdair David Chalmers on 20 October 2009
03 Sep 2009 AA Accounts for a small company made up to 31 March 2009
13 Nov 2008 363a Return made up to 20/10/08; full list of members
14 Oct 2008 AA Accounts for a small company made up to 31 March 2008
01 Nov 2007 363a Return made up to 20/10/07; full list of members
03 Aug 2007 AA Accounts for a small company made up to 31 March 2007
05 Feb 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
01 Nov 2006 363s Return made up to 20/10/06; full list of members
03 Apr 2006 410(Scot) Partic of mort/charge *
28 Mar 2006 MEM/ARTS Memorandum and Articles of Association
23 Mar 2006 CERTNM Company name changed d p & l (industrial supplies) li mited\certificate issued on 23/03/06
22 Mar 2006 MEM/ARTS Memorandum and Articles of Association
19 Dec 2005 288b Secretary resigned
19 Dec 2005 288b Director resigned
19 Dec 2005 288a New secretary appointed
19 Dec 2005 288a New director appointed
19 Dec 2005 288a New director appointed
19 Dec 2005 287 Registered office changed on 19/12/05 from: 50 castle street dundee DD1 3RU
12 Dec 2005 CERTNM Company name changed castlelaw (no.614) LIMITED\certificate issued on 12/12/05
20 Oct 2005 NEWINC Incorporation