STEADMORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CESSATION OF COLIN MICHAEL MCLACHLAN AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF GREYBAY LIMITED AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN ROBINSON / 01/08/2018

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLACHLAN

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN CLARKE / 01/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 COMPANY NAME CHANGED MCL ESTATES (BRAEHEAD) LTD CERTIFICATE ISSUED ON 13/02/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SEAN ROBINSON

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN CLARKE

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR COLIN MICHAEL MCLACHLAN

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM ASHLEY HOUSE 515 LANARK ROAD WEST BALERNO EDINBURGH EH14 7DH

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLACHLAN

View Document

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR DAVID SEAN ROBINSON

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR BRIAN JOHN CLARKE

View Document

30/06/1730 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 OFF MARKET PURCHASES APPROVED 08/06/2017

View Document

30/06/1730 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 84

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1513 March 2015 CURREXT FROM 30/09/2014 TO 30/06/2015

View Document

23/01/1523 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM R W F HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ UNITED KINGDOM

View Document

26/03/1426 March 2014 ARTICLES OF ASSOCIATION

View Document

26/03/1426 March 2014 ALTER ARTICLES 03/03/2014

View Document

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1426 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 100.00

View Document

26/03/1426 March 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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