Advanced company searchLink opens in new window

ALFRED STEWART PROPERTY FOUNDATION LIMITED

Company number SC363663

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)
05 Oct 2015 AR01 Annual return made up to 6 August 2015
Statement of capital on 2015-10-05
  • GBP 100
16 Apr 2015 TM01 Termination of appointment of Roano Dorian Pierotti as a director on 26 January 2015
16 Apr 2015 TM01 Termination of appointment of Gifford William Bruce as a director on 9 April 2015
14 Apr 2015 AP01 Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015
25 Feb 2015 AD01 Registered office address changed from 16 Newlands Kirknewton Midlothian EH27 8LR to 21 York Place Edinburgh EH1 3EN on 25 February 2015
05 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Esl porter be appointed executive director with immediate effect/a further resolution be called with special notice at which an ordinary resolution will be put to the meeting to remove two directors of the company 21/01/2015
04 Feb 2015 AP01 Appointment of Emma Sarah Louise Porter as a director on 21 January 2015
20 Nov 2014 TM01 Termination of appointment of Clive Richard Michael Franks as a director on 10 November 2014
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 AA Accounts for a small company made up to 30 November 2013
30 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
27 Aug 2013 AA Accounts for a small company made up to 30 November 2012
03 Sep 2012 AA Accounts for a small company made up to 30 November 2011
28 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
28 Aug 2012 AD02 Register inspection address has been changed from C/O Franks Macadam Brown, Solicitors 9-10 St Andrews Square Edinburgh Midlothian EH2 2AF Scotland
17 Jan 2012 TM02 Termination of appointment of Clive Franks as a secretary
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 Aug 2011 AD02 Register inspection address has been changed from C/O Franks Macadam Brown, Solicitors 117 Hanover Street Edinburgh Midlothian EH2 1DJ Scotland
11 Aug 2011 AD04 Register(s) moved to registered office address
24 Jun 2011 AD01 Registered office address changed from 117 Hanover Street Edinburgh Midlothian EH2 1DJ on 24 June 2011
10 May 2011 AA Accounts for a small company made up to 30 November 2010
16 Sep 2010 MEM/ARTS Memorandum and Articles of Association
16 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 2
16 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 1
13 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association