STEPHONA PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
09/01/259 January 2025 | Termination of appointment of Stephen Scott Robertson as a director on 2024-12-31 |
06/12/246 December 2024 | Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh EH1 3EG on 2024-12-06 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT ROBERTSON / 08/05/2018 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA BELL ROBERTSON / 08/05/2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 34 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7HA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
05/03/125 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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