GREAT STUART NOMINEES LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1828 March 2018 APPLICATION FOR STRIKING-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 27 YORK ROAD EDINBURGH EH5 3EJ SCOTLAND

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 27, YORK ROAD, EDINBURGH, YORK ROAD EDINBURGH EH5 3EJ SCOTLAND

View Document

17/01/1617 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM 15 GREAT STUART STREET EDINBURGH EH3 7TS

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ISABEL PAGE

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS VALERIE ELIZABETH JOHNSTON

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY J & R A ROBERTSON WS

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & R A ROBERTSON WS / 31/12/2009

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR CHARLES JOHNSTON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/05/6510 May 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information