STRINGERS OF EDINBURGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Cessation of Sally Broderick as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Sally Broderick as a director on 2022-03-30

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / SALLY BRODERICK / 31/07/2019

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 13 YORK PLACE EDINBURGH LOTHIAN EH1 3EB

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / SALLY MORRISON / 31/07/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MORRISON / 31/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LORIMER

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA SWINNEY

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CONDIES

View Document

08/08/128 August 2012 SECRETARY APPOINTED CHRISTINE LORIMER

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH SWINNEY / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MAUREEN ELIZABETH SWINNEY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED SALLY MORRISON

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/1130 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/11/1022 November 2010 CORPORATE SECRETARY APPOINTED CONDIES

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY ISOBEL BANKS

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MORRISON / 30/07/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MRS ISOBEL ANNE BANKS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY VIRGINIA JOHNSTON

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/04/087 April 2008 SECRETARY APPOINTED VIRGINIA JOHNSTON

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN MORRISON

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTIC OF MORT/CHARGE *****

View Document

25/11/0425 November 2004 PARTIC OF MORT/CHARGE *****

View Document

14/10/0414 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

30/07/0230 July 2002 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