STATELINE LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY MOIRA MCALLAN

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KYDD / 21/09/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

27/09/0627 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 15 SOUTH WARD ROAD DUNDEE TAYSIDE DD1 1PU

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: WESTBY 64 WEST HIGH ST FORFAR ANGUS DD8 1BJ

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/12/955 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED STATEPINE LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

24/11/9524 November 1995 ALTER MEM AND ARTS 31/10/95

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/09/9521 September 1995 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