STEWART MACPHEE LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

16/08/1816 August 2018 APPLICATION FOR STRIKING-OFF

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MACPHEE / 01/08/2014

View Document

14/08/1414 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACPHEE / 01/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MACPHEE / 01/08/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 47 SEAFORTH PLACE MARYBURGH DINGWALL ROSS-SHIRE IV7 8DP SCOTLAND

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MACPHEE / 10/05/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MACPHEE / 10/05/2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 2 BREAC-AN-ORD MARYBURGH DINGWALL ROSS-SHIRE IV7 8DW UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACPHEE / 10/05/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MACPHEE / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MACPHEE / 07/08/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 2 BREAC-AN-ORD MARYBURGH DINGWALL ROSS-SHIRE IV7 8DW UNITED KINGDOM

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MACPHEE / 11/01/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MACPHEE / 11/01/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 11 BOSWELL CRESCENT, PARKS FARM INVERNESS INVERNESS -SHIRE IV2 3ET

View Document

24/09/0724 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 14 BEINN VIEW BRAES OF CONON CONON BRIDGE ROSS-SHIRE IV7 8PG

View Document

10/08/0610 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 S366A DISP HOLDING AGM 07/08/03

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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