Advanced company searchLink opens in new window

ALEXANDER STENHOUSE & PARTNERS LIMITED

Company number SC023477

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 LIQ MISC INSOLVENCY:amended form 4.26(scot)
19 Nov 2015 4.26(Scot) Return of final meeting of voluntary winding up
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
08 May 2015 SH19 Statement of capital on 8 May 2015
  • GBP 1.00
08 May 2015 SH20 Statement by Directors
08 May 2015 CAP-SS Solvency Statement dated 05/05/15
08 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ That the entire share premium account of the company be cancelled and the entire capital redemption reserve be cancelled 05/05/2015
24 Apr 2015 SH02 Statement of capital on 10 April 2015
  • GBP 370,000
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 469,921.5
15 Jul 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
14 Jul 2014 AA Full accounts made up to 31 December 2013
09 May 2014 TM01 Termination of appointment of Stephen Gale as a director
09 May 2014 AP01 Appointment of Philip Leighton Hanson as a director
14 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 469,921.5
08 Jul 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
16 Nov 2012 AP01 Appointment of Christine Marie Williams as a director
01 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director
18 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
11 Aug 2011 AP01 Appointment of Paul Arthur Hogwood as a director
09 Aug 2011 TM01 Termination of appointment of Yvonne Fisher as a director
01 Aug 2011 AA Full accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders