- Company Overview for STEVEN BROWN ART LIMITED (SC542621)
- Filing history for STEVEN BROWN ART LIMITED (SC542621)
- People for STEVEN BROWN ART LIMITED (SC542621)
- Insolvency for STEVEN BROWN ART LIMITED (SC542621)
- More for STEVEN BROWN ART LIMITED (SC542621)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
05 Aug 2019 | AD01 | Registered office address changed from Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 5 August 2019 | |
05 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 Jul 2019 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 25 July 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Craig Mcalister Bryson as a director on 25 October 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 11/08/2017 | |
14 Aug 2017 | CS01 |
11/08/17 Statement of Capital gbp 4
|
|
14 Aug 2017 | PSC01 | Notification of Steven John Brown as a person with significant control on 24 August 2016 | |
14 Aug 2017 | AP01 | Appointment of Mrs Caroline Brown as a director on 24 August 2016 | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-12
|