NEW STEVENSTON PROPERTY CO (GLASGOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/07/249 July 2024 Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland to 71 Kilbowie Road Clydebank G81 1BL on 2024-07-09

View Document

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

View Accounts

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2327 February 2023 Notification of Coromell Investments Limited as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Cessation of Andrew Law Cumming as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from C/O Fultons 1087 Cathcart Road Glasgow G42 9XP United Kingdom to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Andrew Law Cumming as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Alan David Harry Bruce as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of David Alexander Cumming as a director on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of David Alexander Cumming as a person with significant control on 2023-02-24

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/11/223 November 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

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-02-28 to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2117 April 2021 DISS40 (DISS40(SOAD))

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

26/02/2126 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2020

View Document

26/02/2126 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2020

View Document

25/02/2125 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2021

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER CUMMING

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAW CUMMING

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

09/12/199 December 2019 THE 2 ORDINARY SHARES OF £1 EACH ARE SUBDIVIDED INTO 4 ORDINARY SHARES OF £0.50 EACH 28/11/2019

View Document

09/12/199 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 522239

View Document

09/12/199 December 2019 SUB-DIVISION 28/11/19

View Document

09/12/199 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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