Advanced company searchLink opens in new window

STEPHEN ESTATES LTD

Company number SC306637

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
16 Apr 2019 AD01 Registered office address changed from Unit 3 Waverly Street Bathgate West Lothian EH48 4JA to Unit 16, 5 Dickson Street Dickson Street West Calder EH55 8DZ on 16 April 2019
12 Feb 2019 CERTNM Company name changed homes 4 u (scotland) LTD\certificate issued on 12/02/19
  • CONNOT ‐ Change of name notice
12 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-04
06 Jan 2019 AA Micro company accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
01 Apr 2018 AA Micro company accounts made up to 31 August 2017
29 Oct 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
23 Apr 2015 CERTNM Company name changed LETS4U LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
29 Oct 2014 TM02 Termination of appointment of Garry Stephen as a secretary on 5 January 2014
11 Sep 2014 AD01 Registered office address changed from 19 Burngrange Court West Calder West Lothian EH55 8HA to Unit 3 Waverly Street Bathgate West Lothian EH48 4JA on 11 September 2014
04 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
24 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
18 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders