J.F. STEWART PIPEWORK ENGINEERING LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1713 January 2017 APPLICATION FOR STRIKING-OFF

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER STEWART / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: GRIANACH SUNNYSIDE CULLODEN MOOR INVERNESS INVERNESS-SHIRE IV1 2EE

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: MORAY HOUSE 16 BANK STREET INVERNESS IV1 1QY

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/11/9515 November 1995 AUDITOR'S RESIGNATION

View Document

25/05/9525 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/02/8815 February 1988 PARTIC OF MORT/CHARGE 1629

View Document

07/07/877 July 1987 PUC 2 220687 5998X£1 ORD

View Document

06/07/876 July 1987 INC CAP FROM 100-10000 280587

View Document

06/07/876 July 1987 123 280587 BY 9900 ORD£ TO 10000

View Document

01/07/871 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/06/8717 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 ALTER MEM AND ARTS 280587

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/8712 June 1987 COMPANY NAME CHANGED LARZPARK LIMITED CERTIFICATE ISSUED ON 12/06/87

View Document

27/04/8727 April 1987 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