D.O. STEVENSON (GLENVIEW) LIMITED

Company Documents

DateDescription
03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 36 SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

02/03/202 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/10/1525 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIA ELRICK / 01/01/2014

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

07/11/127 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ADOPT ARTICLES 23/02/2011

View Document

03/03/113 March 2011 NOMINAL CAPITAL CHANGE 23/02/2011

View Document

03/03/113 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 31502

View Document

03/03/113 March 2011 NO VOTING RIGHTS 23/02/2011

View Document

03/03/113 March 2011 NC INC ALREADY ADJUSTED 23/02/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM OAKFIELD HOUSE 31 MAIN STREET THE VILLAGE EAST KILBRIDE G74 4JU

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/02/0914 February 2009 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 31/07/08 PARTIAL EXEMPTION

View Document

18/11/0818 November 2008 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0823 May 2008 31/07/07 PARTIAL EXEMPTION

View Document

05/12/075 December 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 1 ORCHARD STREET MOTHERWELL

View Document

28/10/9028 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

28/10/9028 October 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

28/10/9028 October 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 DEC MORT/CHARGE 8649

View Document

14/06/8914 June 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 PARTIC OF MORT/CHARGE 12481

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 RETURN MADE UP TO 29/11/87; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

11/07/7711 July 1977 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