ALEXANDER STENHOUSE & PARTNERS LIMITED

Company Documents

DateDescription
19/02/1619 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/1515 December 2015 INSOLVENCY:AMENDED FORM 4.26(SCOT)

View Document

19/11/1519 November 2015 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

03/06/153 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 1.00

View Document

08/05/158 May 2015 REDUCE ISSUED CAPITAL 05/05/2015

View Document

08/05/158 May 2015 SOLVENCY STATEMENT DATED 05/05/15

View Document

08/05/158 May 2015 STATEMENT BY DIRECTORS

View Document

24/04/1524 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 370000

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGHTON HANSON / 30/06/2014

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED PHILIP LEIGHTON HANSON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALE

View Document

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED CHRISTINE MARIE WILLIAMS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PAUL ARTHUR HOGWOOD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED STEPHEN DUDLEY GALE

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

23/02/1023 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED EDWARD ROBERT CHARLES CRUTTWELL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH OWEN

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 145 ST VINCENT STREET GLASGOW G2 5NX

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

26/06/0426 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/045 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/0021 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9820 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/04/9817 April 1998 AUDITOR'S RESIGNATION

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/01/9721 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 29/02/96

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 £ NC 3020000/3470000 29/0

View Document

28/03/9628 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

28/03/9628 March 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/01/9631 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 S80A AUTH TO ALLOT SEC 10/05/95

View Document

13/06/9513 June 1995 S369(4) SHT NOTICE MEET 10/05/95

View Document

13/06/9513 June 1995 S386 DISP APP AUDS 10/05/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/01/9528 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9427 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 £ IC 3020000/20000 01/12/92 £ SR 3000000@1=3000000

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/917 February 1991 AUDITOR'S RESIGNATION

View Document

01/02/911 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

28/12/9028 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/901 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

27/04/8927 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/8924 April 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8824 November 1988 PUC2 3000000X£1 DEF REDEEMABLE

View Document

24/11/8824 November 1988 123 BY £3000000 TO £3O20000

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 161188

View Document

24/11/8824 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 161188

View Document

24/11/8824 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS S 161188

View Document

24/11/8824 November 1988 INC CAP TO £3020000 161188

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

04/04/854 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

17/03/7717 March 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

14/09/4514 September 1945 CERTIFICATE OF INCORPORATION

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