Advanced company searchLink opens in new window

STEVENSTON HOLDINGS LIMITED

Company number SC048881

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Benjamin Williams as a director on 31 December 2023
02 Jan 2024 AP01 Appointment of Stephen Bruce Ray as a director on 31 December 2023
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
11 Sep 2020 TM01 Termination of appointment of David Allan Turner as a director on 1 September 2020
08 Sep 2020 AP01 Appointment of Mr Benjamin Williams as a director on 1 September 2020
11 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on 31 January 2020
14 Jan 2020 TM01 Termination of appointment of Stuart Walsh as a director on 13 December 2019
14 Jan 2020 AP01 Appointment of David Allan Turner as a director on 11 December 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2018 TM02 Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 AP03 Appointment of Lynette Jean Cherryl Carter as a secretary on 13 June 2017
16 Jun 2017 TM02 Termination of appointment of O.H. Secretariat Limited as a secretary on 13 June 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates