STUART PROPERTY LIMITED

SC201537
THE MEWS 134 OBSERVATORY ROAD GLASGOW G12 9PH

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
09 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 officers Change of particulars for director (Jane Stuart) 2 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 officers Termination of appointment of secretary (Macdonalds) 1 Buy now
27 Aug 2013 accounts Annual Accounts 5 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Change of particulars for corporate secretary (Macdonalds) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Jane Stuart) 2 Buy now
10 Dec 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
12 Sep 2008 accounts Annual Accounts 4 Buy now
09 Jan 2008 accounts Annual Accounts 4 Buy now
16 Nov 2007 annual-return Return made up to 12/11/07; no change of members 6 Buy now
18 Jan 2007 annual-return Return made up to 12/11/06; full list of members 6 Buy now
20 Sep 2006 accounts Annual Accounts 4 Buy now
03 Nov 2005 annual-return Return made up to 12/11/05; full list of members 6 Buy now
12 Oct 2005 accounts Annual Accounts 5 Buy now
10 Nov 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
03 Aug 2004 accounts Annual Accounts 6 Buy now
08 Dec 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
22 Sep 2003 accounts Annual Accounts 6 Buy now
09 Dec 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
18 Sep 2002 address Registered office changed on 18/09/02 from: 1 claremont terrace glasgow lanarkshire G3 7UQ 1 Buy now
28 Aug 2002 accounts Annual Accounts 6 Buy now
22 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
31 Oct 2001 officers Director resigned 1 Buy now
20 Aug 2001 accounts Annual Accounts 6 Buy now
07 Dec 2000 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
06 Dec 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
28 Nov 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers Director resigned 1 Buy now
28 Mar 2000 officers New director appointed 2 Buy now
02 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 1999 incorporation Incorporation Company 20 Buy now