FIRST STOP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Miss Heather Rebecca Laurie on 2024-10-04

View Document

08/07/248 July 2024 Notification of Alistair John Laurie as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Change of details for Miss Jennifer Jean Laurie as a person with significant control on 2024-07-01

View Document

16/04/2416 April 2024 Termination of appointment of Alistair John Laurie as a secretary on 2024-04-12

View Document

16/04/2416 April 2024 Director's details changed for Miss Heather Rebecca Laurie on 2024-03-28

View Document

16/04/2416 April 2024 Director's details changed for Mr Alexander Robert John Laurie on 2024-03-28

View Document

16/04/2416 April 2024 Director's details changed for Mr Alistair John Laurie on 2024-04-04

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

17/12/2117 December 2021 Appointment of Mr Alexander Robert John Laurie as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Joyce Laurie as a director on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MISS HEATHER REBECCA LAURIE

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS JOYCE LAURIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 Annual return made up to 19 September 2014 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURIE

View Document

23/01/1523 January 2015 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAURIE / 01/08/2013

View Document

11/11/1311 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 06/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOANN MCINTOSH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANN MARION MCINTOSH / 24/02/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAURIE / 01/09/2010

View Document

29/07/1029 July 2010 16/02/10 STATEMENT OF CAPITAL GBP 25100

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANN MARION MCINTOSH / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAURIE / 29/05/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAURIE / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER JEAN LAURIE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LAURIE / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JOANN MARION MCINTOSH

View Document

17/10/0817 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED LET'S LET LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 10 FERRY ROAD BOTHWELL G71 8RQ

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 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