STEWART ATKINSON LLP

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the limited liability partnership off the register

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Member's details changed for Mrs Lauren Stephanie Stewart Lewis on 2022-05-27

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 16 WESTER COATES GARDENS EDINBURGH MIDLOTHIAN EH12 5LT

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MOIRA JEAN ATKINSON / 16/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 16/08/2019

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MOIRA JEAN ATKINSON / 16/08/2019

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS KIRSTEN HOLLY STEWART ATKINSON / 16/08/2019

View Document

08/10/198 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 16/08/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LAUREN STEPHANIE STEWART LEWIS / 15/07/2017

View Document

10/04/1710 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LAUREN STEPHANIE STEWART LEWIS / 20/12/2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

21/04/1521 April 2015 LLP MEMBER APPOINTED MISS KIRSTEN HOLLY STEWART ATKINSON

View Document

21/04/1521 April 2015 LLP MEMBER APPOINTED MRS LAUREN STEPHANIE STEWART LEWIS

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 27/03/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 ANNUAL RETURN MADE UP TO 27/03/13

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 27/03/12

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 ANNUAL RETURN MADE UP TO 27/03/11

View Document

20/04/1120 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MOIRA JEAN ATKINSON / 27/03/2011

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ATKINSON / 10/10/2009

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 27/03/10

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 10C WESTER COATES GARDENS EDINBURGH MIDLOTHIAN EH12 5LT

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MOIRA JEAN ATKINSON / 10/10/2009

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MOIRA JEAN ATKINSON / 14/02/2010

View Document

25/02/1025 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ATKINSON / 14/02/2010

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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