STEPHEN & ROBB LLP

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from Solstice Solstice, Shougle Wood Birnie Elgin IV30 8SW Scotland to Clydesdale Bank Buildings 163 Mid Street Keith Moray AB55 5BL on 2024-12-10

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Registered office address changed from Clydesdale Bank Buildings 163 Mid Street Keith Moray AB55 5BL Scotland to Solstice Solstice, Shougle Wood Birnie Elgin IV30 8SW on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Change of details for Emma Joy Katherine Carle as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMMA JOY KATHERINE CARLE / 28/02/2020

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA JOY KATHERINE CARLE / 28/02/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA JOY KATHERINE CARLE / 28/02/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CORPORATE LLP MEMBER APPOINTED ANTHEM LEGAL LIMITED

View Document

09/04/199 April 2019 CESSATION OF STUART ANGUS MACLURE AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, LLP MEMBER STUART MACLURE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM CLYDESDALE BANK BUILDINGS 163 MID STREET KEITH ABERDEENSHIRE AB55 5BL UNITED KINGDOM

View Document

01/03/171 March 2017 INCORPORATION DOCUMENT 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