STEVENSTON HOLDINGS LIMITED: Filings
Overview
Company Name | STEVENSTON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC048881 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for STEVENSTON HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Edward Bookless as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Smalley as a director on May 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Benjamin Williams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Stephen Bruce Ray as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Allan Turner as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Williams as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on Jan 31, 2020 | 1 pages | AD01 | ||
Termination of appointment of Stuart Walsh as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Appointment of David Allan Turner as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0