NEW STEVENSTON PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-28

View Document

12/11/2412 November 2024 Registration of charge SC0259220003, created on 2024-11-08

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-05-28

View Document

09/07/249 July 2024 Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland to 71 Kilbowie Road Clydebank G81 1BL on 2024-07-09

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2023-08-03 with no updates

View Document

04/03/244 March 2024 Registration of charge SC0259220002, created on 2024-02-22

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

18/04/2318 April 2023 Registration of charge SC0259220001, created on 2023-04-14

View Document

24/02/2324 February 2023 Registered office address changed from 104 Bellgrove Street Glasgow G31 1AA to Oakkfield House 378 Brandon Street Motherwell ML1 1XA on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr. Alan David Harry Bruce as a director on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from Oakkfield House 378 Brandon Street Motherwell ML1 1XA Scotland to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Andrew Law Cumming as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of David Alexander Cumming as a director on 2023-02-24

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-28

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW STEVENSTON PROPERTY CO (GLASGOW) LIMITED

View Document

17/05/2117 May 2021 CESSATION OF REDAN PROPERTY COMPANY LIMITED AS A PSC

View Document

14/05/2114 May 2021 CESSATION OF ROBERT DICK DECEASED AS A PSC

View Document

14/05/2114 May 2021 CESSATION OF EXECUTORS OF ANDREW LAW GORDON CUMMING AS A PSC

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDAN PROPERTY COMPANY LIMITED

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE DICK

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

28/02/2028 February 2020 28/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY DICK / 06/08/2019

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MR ANDREW LAW CUMMING

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER CUMMING

View Document

21/02/1921 February 2019 28/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DICK DECEASED / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / EXECUTORS OF ANDREW LAW GORDON CUMMING / 24/08/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CUMMING

View Document

28/05/1828 May 2018 Annual accounts for year ending 28 May 2018

View Accounts

27/02/1827 February 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / ANDREW LAW GORDON CUMMING / 17/05/2017

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 28 May 2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS ELAINE MARY DICK

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAW GORDON CUMMING / 17/08/2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK

View Document

28/05/1628 May 2016 Annual accounts for year ending 28 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 28 May 2015

View Document

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 28 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O MACFIE & COMPANY 5 CATHKINVIEW ROAD GLASGOW G42 9EA

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 28 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 28 May 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 28 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 May 2010

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 May 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 34 BRIDGETON CROSS GLASGOW G40 1BL

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/00

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 28/05/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 28/05/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 28/05/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: 52 ST ENOCH SQUARE GLASGOW C1

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

29/08/9429 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 28/05/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 28/05/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 28/05/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 28/05/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 28/05/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

14/07/8814 July 1988 NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 28/05/86

View Document

28/06/8828 June 1988 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 02/04/84; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 28/05/85

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 28/05/87

View Document

03/06/883 June 1988 ORDER OF COURT - RESTORATION 16/05/88

View Document

09/02/879 February 1987 COMPANY TYPE CHANGED FROM PRI TO PRI

View Document

03/02/873 February 1987 STRUCK-OFF AND DISSOLVED

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