STEWART'S PROPERTY SERVICES LTD

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LOGAN

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 24 LOVE STREET KILWINNING AYRSHIRE KA3 7LJ

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR STEWART JAMES LOGAN

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART LOGAN

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LOGAN / 23/05/2010

View Document

18/11/1018 November 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES LOGAN / 23/05/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE LOGAN / 23/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 23 May 2009 with full list of shareholders

View Document

26/04/1026 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPAN-BUILD LIMITED


  • 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