ALFRED STEWART PROPERTY FOUNDATION LIMITED
Company number SC363663
- Company Overview for ALFRED STEWART PROPERTY FOUNDATION LIMITED (SC363663)
- Filing history for ALFRED STEWART PROPERTY FOUNDATION LIMITED (SC363663)
- People for ALFRED STEWART PROPERTY FOUNDATION LIMITED (SC363663)
- Charges for ALFRED STEWART PROPERTY FOUNDATION LIMITED (SC363663)
- More for ALFRED STEWART PROPERTY FOUNDATION LIMITED (SC363663)
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
|
|
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
|
|
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
|
|
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
|
|
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
|