STEWART TECHNOLOGY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2024-12-30 with updates |
22/01/2522 January 2025 | Notification of Stewart John Gall Robertson as a person with significant control on 2024-10-29 |
22/01/2522 January 2025 | Cessation of Sheila Mary Gall Robertson as a person with significant control on 2024-10-29 |
13/01/2513 January 2025 | Purchase of own shares. Shares purchased into treasury: |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/09/2012 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR STEWART JOHN GALL ROBERTSON |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC1922800005 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
23/12/1123 December 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
09/02/119 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM BRENNAND / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART ROBERTSON / 02/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY GALL ROBERTSON / 02/02/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BRENNAND / 18/04/2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: TWEEDSIDE PARK GALASHIELS TD1 3TE |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | DEC MORT/CHARGE ***** |
30/09/0430 September 2004 | DEC MORT/CHARGE ***** |
07/08/047 August 2004 | PARTIC OF MORT/CHARGE ***** |
18/06/0418 June 2004 | PARTIC OF MORT/CHARGE ***** |
31/01/0431 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
08/04/028 April 2002 | PARTIC OF MORT/CHARGE ***** |
07/02/027 February 2002 | NC INC ALREADY ADJUSTED 21/01/02 |
07/02/027 February 2002 | £ NC 20000/40000 21/01/02 |
11/01/0211 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/01/0119 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
06/12/006 December 2000 | REGISTERED OFFICE CHANGED ON 06/12/00 FROM: UNIT 2 EASTER LANGLEE INDUSTRIAL ESTATE, MELROSE ROAD GALASHIELS SELKIRKSHIRE TD1 2UH |
12/10/0012 October 2000 | NC INC ALREADY ADJUSTED 28/03/00 |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/10/0012 October 2000 | £ NC 1000/20000 28/03/00 |
07/01/007 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | NEW DIRECTOR APPOINTED |
14/12/9914 December 1999 | DIRECTOR RESIGNED |
05/08/995 August 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | NEW SECRETARY APPOINTED |
07/07/997 July 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
28/06/9928 June 1999 | REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 58 HENDERSYDE PARK KELSO ROXBURGHSHIRE TD5 7TU |
09/02/999 February 1999 | PARTIC OF MORT/CHARGE ***** |
04/01/994 January 1999 | SECRETARY RESIGNED |
30/12/9830 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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