Advanced company searchLink opens in new window

TENEMENT STEPS LIMITED

Company number SC339242

Filter by category

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)
06 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 TM02 Termination of appointment of Mary Waters as a secretary
09 Apr 2014 TM01 Termination of appointment of Gerald Waters as a director
09 Apr 2014 AP03 Appointment of Mr Martin Waters as a secretary
09 Apr 2014 TM01 Termination of appointment of Mary Waters as a director
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from Unit 403 355 Byres Road Glasgow Lanarkshire G12 8QZ Scotland on 21 February 2013
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
03 Oct 2012 TM01 Termination of appointment of Kevin Waters as a director
10 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mr Kevin Waters on 10 March 2010
21 Apr 2010 CH01 Director's details changed for Mrs Mary Waters on 10 March 2010
21 Apr 2010 CH01 Director's details changed for Mr Martin Waters on 10 March 2010
21 Apr 2010 CH01 Director's details changed for Mr Gerald Waters on 10 March 2010
07 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 10/03/09; full list of members
16 Jul 2008 287 Registered office changed on 16/07/2008 from unit 403 355 yres road glasgow lanarkshire G12 8QZ
09 May 2008 287 Registered office changed on 09/05/2008 from 159 dundee drive cardonald glasgow G52 3HL united kingdom