ROBERT STEWART ART & DESIGNS LIMITED: Filings

  • Overview

    Company NameROBERT STEWART ART & DESIGNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC475288
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ROBERT STEWART ART & DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Mr Alan Harris Stewart as a director on Feb 24, 2016

    2 pagesAP01

    Termination of appointment of Sheila Stewart as a director on Feb 24, 2016

    1 pagesTM01

    Annual return made up to Apr 14, 2016

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Previous accounting period extended from Apr 05, 2015 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Apr 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 6
    SH01

    Registered office address changed from C/O James Bain & Co Ltd 16 Melville Terrace Stirling FK8 2NE Scotland to 16 Melville Terrace Stirling Central FK8 2NE on May 22, 2015

    1 pagesAD01

    Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom* on Jun 02, 2014

    1 pagesAD01

    Director's details changed for Louis Cunningham on May 20, 2014

    2 pagesCH01

    Termination of appointment of Adrian Bell as a director

    1 pagesTM01

    Termination of appointment of Morton Fraser Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary

    1 pagesTM02

    Statement of capital following an allotment of shares on May 20, 2014

    • Capital: GBP 6
    3 pagesSH01

    Current accounting period shortened from Apr 30, 2015 to Apr 05, 2015

    1 pagesAA01

    Appointment of Sheila Stewart as a director

    2 pagesAP01

    Appointment of Louise Cunningham as a secretary

    2 pagesAP03

    Appointment of Louis Cunningham as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed lister square (no 218) LIMITED\certificate issued on 15/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2014

    Change company name resolution on May 14, 2014

    RES15
    change-of-nameMay 15, 2014

    Change of name by resolution

    NM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 14, 2014

    Model articles adopted

    MODEL ARTICLES

    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