ALFRED STEWART PROPERTIES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Director's details changed for Ms Emma Sarah Louise Porter on 2023-10-10

View Document

14/11/2314 November 2023 Director's details changed for Mr Thomas Ritchie Campbell on 2023-10-10

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 2023-04-03

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED STEWART PROPERTY FOUNDATION LIMITED

View Document

16/11/1816 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GIFFORD BRUCE

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR THOMAS RITCHIE CAMPBELL

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 4TH FLOOR EXCHANGE PLACE 3, SEMPLE STREET EDINBURGH EH3 8BL

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 14/12/14 FOR FORM AR01

View Document

05/02/155 February 2015 ESL PORTER BE APPOINTED AS DIRECTOR WITH IMMEDIATE EFFECT/A FURTHER MEETING OF SHAREHOLDERS CALLED WITH SPECIAL NOTICE AT WHICH AN ORDINARY RESOLUTION WILL BE PUT TO THE MEETING TO REMOVE TWO DIRECTORS 21/01/2015

View Document

04/02/154 February 2015 DIRECTOR APPOINTED EMMA SARAH LOUISE PORTER

View Document

02/02/152 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROANO PIEROTTI

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANKS

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/06/1419 June 2014 REDUCE ISSUED CAPITAL 05/06/2014

View Document

19/06/1419 June 2014 SOLVENCY STATEMENT DATED 05/06/14

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 1.00

View Document

19/06/1419 June 2014 STATEMENT BY DIRECTORS

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

31/01/1231 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM EXCHANGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

28/02/1128 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/08/1026 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM EXCHNAGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL

View Document

29/03/1029 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRANKS / 14/12/2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 117 HANOVER STREET EDINBURGH EH2 1DJ

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 15-17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

30/08/0930 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE FRANKS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ROANO DORIAN PIEROTTI

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM PITCONOCHIE HOUSE CROSSFORD DUNFERMLINE FIFE KY12 8RH

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED STEWART

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY FIONA HAY

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED GIFFORD WILLIAM BRUCE

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET ARCHER

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 AUDITOR'S RESIGNATION

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DEC MORT/CHARGE *****

View Document

12/01/0612 January 2006 DEC MORT/CHARGE *****

View Document

07/12/057 December 2005 DEC MORT/CHARGE *****

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/05/03

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 30/05/04 TO 30/11/04

View Document

09/01/049 January 2004 PARTIC OF MORT/CHARGE *****

View Document

21/12/0321 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 PARTIC OF MORT/CHARGE *****

View Document

23/07/0223 July 2002 PARTIC OF MORT/CHARGE *****

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/05/01

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 30/08/99

View Document

10/02/0010 February 2000 £ NC 50000/50780 30/08/

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/05/9827 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DEC MORT/CHARGE *****

View Document

24/04/9724 April 1997 DEC MORT/CHARGE *****

View Document

14/04/9714 April 1997 PARTIC OF MORT/CHARGE *****

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 PARTIC OF MORT/CHARGE *****

View Document

24/12/9624 December 1996 PARTIC OF MORT/CHARGE *****

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: 10 LIGGARS PLACE DUNFERMLINE KY12 7XZ

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

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

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 DEC MORT/CHARGE 13959

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 23 ROSS AVENUE DALGETY BAY FIFE

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/05/90

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/91

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED RICHMOND HOMES (SCOTLAND) LIMITE D CERTIFICATE ISSUED ON 16/05/91

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE SHORT FROM 08/05 TO 30/04

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 20/22 SEALSTRAND DALGETY BAY FIFE KY11 5NG

View Document

18/07/9018 July 1990 STAT DEC RE ACCOUNTS TO 080588

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/05/88

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/05/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 COMPANY NAME CHANGED H. RICHMOND (DUNFERMLINE) LIMITE D CERTIFICATE ISSUED ON 15/05/90

View Document

14/05/9014 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/90

View Document

16/04/9016 April 1990 PARTIC OF MORT/CHARGE 4111

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/05/87

View Document

03/08/893 August 1989 AUDITOR'S RESIGNATION

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/05/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 08/05/86

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8831 March 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 24/10/85; FULL LIST OF MEMBERS

View Document

01/08/851 August 1985 ARTICLES OF ASSOCIATION

View Document

09/05/749 May 1974 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