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)
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
20 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
20 Aug 2010 AD03 Register(s) moved to registered inspection location
20 Aug 2010 AD02 Register inspection address has been changed
20 Aug 2010 CH01 Director's details changed for Roano Dorian Pierotti on 6 August 2010
10 Dec 2009 CERTNM Company name changed edenpeak LIMITED\certificate issued on 10/12/09
  • CONNOT ‐
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
02 Dec 2009 MEM/ARTS Memorandum and Articles of Association
02 Dec 2009 AD01 Registered office address changed from 17 Melville Street Edinburgh Midlothian EH3 7PE on 2 December 2009
02 Dec 2009 AA01 Current accounting period extended from 31 August 2010 to 30 November 2010
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
02 Dec 2009 AP03 Appointment of Clive Richard Michael Franks as a secretary
02 Dec 2009 AP01 Appointment of Clive Richard Michael Franks as a director
02 Dec 2009 AP01 Appointment of Roano Dorian Pierotti as a director
02 Dec 2009 AP01 Appointment of Gifford William Bruce as a director
23 Nov 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Nov 2009 TM01 Termination of appointment of Stephen Mabbott as a director
21 Nov 2009 AP04 Appointment of Brian Reid Ltd. as a secretary
21 Nov 2009 AP01 Appointment of Stephen George Mabbott as a director
12 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
12 Aug 2009 288b Appointment terminated secretary brian reid LTD.
12 Aug 2009 288b Appointment terminated director stephen mabbott
12 Aug 2009 287 Registered office changed on 12/08/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
06 Aug 2009 NEWINC Incorporation