STOKES BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Registered office address changed from 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 2025-02-12 |
| 11/02/2511 February 2025 | Resolutions |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/11/2328 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/06/2017 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/10/1931 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/03/1428 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM SUITE 326 50 WELLINGTON STREET GLASGOW G2 6HYG2 6HY |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STOKES / 26/03/2010 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL STOKES / 26/03/2010 |
| 01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ISABEL STOKES / 26/03/2010 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM SUITE 326, BALTIC CHAMBERS, 50 WELLINGTON STREET GLASGOW G2 6DJ |
| 17/04/0817 April 2008 | DIRECTOR AND SECRETARY APPOINTED ISABEL STOKES |
| 17/04/0817 April 2008 | DIRECTOR APPOINTED IAN STOKES |
| 02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 02/04/082 April 2008 | ADOPT MEM AND ARTS 26/03/2008 |
| 02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STOKES BUILDING SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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