STAYEDINBURGH LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registration of charge SC3900210005, created on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3900210001

View Document

17/03/1517 March 2015 ALTER ARTICLES 11/03/2015

View Document

17/03/1517 March 2015 ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WICKHAM

View Document

19/12/1319 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED COLM WHOOLEY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

03/05/113 May 2011 DIRECTOR APPOINTED TOM WALSH

View Document

03/05/113 May 2011 DIRECTOR APPOINTED GARY WICKHAM

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED ENSCO 345 LIMITED CERTIFICATE ISSUED ON 17/02/11

View Document

17/02/1117 February 2011 CHANGE OF NAME 16/02/2011

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information