STEADVALE AIR SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Steven Dale Witt as a director on 2025-04-03

View Document

15/04/2515 April 2025 Notification of Wittsend Holdings Limited as a person with significant control on 2025-04-03

View Document

14/04/2514 April 2025 Alterations to floating charge SC1407100005

View Document

14/04/2514 April 2025 Cessation of Karen Robertson as a person with significant control on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Stewart John Robertson as a director on 2025-04-03

View Document

14/04/2514 April 2025 Cessation of Stewart John Robertson as a person with significant control on 2025-04-03

View Document

14/04/2514 April 2025 Alterations to floating charge SC1407100004

View Document

11/04/2511 April 2025 Registration of charge SC1407100006, created on 2025-04-08

View Document

11/04/2511 April 2025 Registration of charge SC1407100007, created on 2025-04-08

View Document

07/04/257 April 2025 Registration of charge SC1407100005, created on 2025-04-03

View Document

07/04/257 April 2025 Registration of charge SC1407100004, created on 2025-04-03

View Document

24/03/2524 March 2025 Satisfaction of charge SC1407100003 in full

View Document

13/03/2513 March 2025 Notification of Stewart John Robertson as a person with significant control on 2025-03-12

View Document

13/03/2513 March 2025 Change of details for Mrs Karen Robertson as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Particulars of variation of rights attached to shares

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Satisfaction of charge 2 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Change of details for Mrs Karen Robertson as a person with significant control on 2022-09-06

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

20/09/2220 September 2022 Appointment of Mr Stewart John Robertson as a director on 2022-09-06

View Document

12/09/2212 September 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 29/03/19 STATEMENT OF CAPITAL GBP 2335.84

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ROBERTSON / 30/03/2018

View Document

17/10/1817 October 2018 CESSATION OF JACK CREE AS A PSC

View Document

14/06/1814 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1814 June 2018 04/05/18 STATEMENT OF CAPITAL GBP 3472.46

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 4609.80

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACK CREE

View Document

25/04/1625 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1620 April 2016 SOLVENCY STATEMENT DATED 06/04/16

View Document

20/04/1620 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 5745.28

View Document

20/04/1620 April 2016 STATEMENT BY DIRECTORS

View Document

20/04/1620 April 2016 REDUCE ISSUED CAPITAL 06/04/2016

View Document

20/04/1620 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 11712.89

View Document

13/04/1613 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 1171293

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS KAREN ROBERTSON

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1407100003

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM BOSTON RD VIEWFIELD INDUSTRIAL ESTATE GLENROTHS FIFE KY6 2RE

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 CHANGE OF NAME 30/09/2014

View Document

02/10/142 October 2014 COMPANY NAME CHANGED STEADVALE HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/14

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK CREE / 13/10/2011

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN LAW

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK CREE / 14/10/2009

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 GBP IC 10453/835 15/02/08 GBP SR 9618@1=9618

View Document

13/12/0713 December 2007 ARTICLES OF ASSOCIATION

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTIC OF MORT/CHARGE *****

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 DEC MORT/CHARGE *****

View Document

09/11/039 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

07/10/987 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 77 WHITECRAIGS RD WHITEHILL INDUSTRIAL ESTATE GLENROTHES KY6 2RX

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 PARTIC OF MORT/CHARGE *****

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/02/944 February 1994 COMPANY NAME CHANGED ZENOTHON LIMITED CERTIFICATE ISSUED ON 07/02/94

View Document

01/02/941 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 ALTER MEM AND ARTS 25/01/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

16/08/9316 August 1993 ALTER MEM AND ARTS 29/04/93

View Document

16/08/9316 August 1993 NC INC ALREADY ADJUSTED 28/04/93

View Document

16/08/9316 August 1993 £ NC 100/1000000 28/0

View Document

16/08/9316 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/10/9214 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company