Advanced company searchLink opens in new window

STEVENSON SHARPE LIMITED

Company number SC149092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2009 4.9(Scot) Appointment of a provisional liquidator
16 Apr 2009 CO4.2(Scot) Court order notice of winding up
16 Apr 2009 4.2(Scot) Notice of winding up order
16 Mar 2009 4.9(Scot) Appointment of a provisional liquidator
09 Mar 2009 287 Registered office changed on 09/03/2009 from suite 5 buchanan business park, cumbernauld road stepps glasgow G33 6HZ united kingdom
23 Jan 2009 288b Appointment terminated secretary william sharpe
23 Apr 2008 363a Return made up to 16/02/08; full list of members
23 Apr 2008 287 Registered office changed on 23/04/2008 from 44 speirs wharf glasgow G4 9TH
13 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
06 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2007 363a Return made up to 16/02/07; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 28 February 2006
15 Mar 2006 363a Return made up to 16/02/06; full list of members
29 Jun 2005 AA Total exemption small company accounts made up to 28 February 2005
23 Mar 2005 363s Return made up to 16/02/05; full list of members
23 Dec 2004 AA Accounts for a small company made up to 28 February 2004
23 Feb 2004 363s Return made up to 16/02/04; full list of members
10 Dec 2003 AA Accounts for a small company made up to 28 February 2003
19 Feb 2003 363s Return made up to 16/02/03; full list of members
11 Feb 2003 410(Scot) Partic of mort/charge *
07 Nov 2002 AA Accounts for a small company made up to 28 February 2002
18 Feb 2002 363s Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Director's particulars changed
28 Nov 2001 AA Accounts for a small company made up to 28 February 2001
09 Nov 2001 287 Registered office changed on 09/11/01 from: suites two and three buchanan business centre cumbernauld road glasgow G33 6HZ
20 Feb 2001 363s Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed