STRINGFELLOW HOMES LTD.
Status | ACTIVE |
Company No. | SC247504 |
Category | Private Limited Company |
Incorporated | 09 Apr 2003 |
Age | 21 years, 2 months, 5 days |
Jurisdiction | Scotland |
SUMMARY
STRINGFELLOW HOMES LTD. is an active private limited company with number SC247504. It was incorporated 21 years, 2 months, 5 days ago, on 09 April 2003. The company address is Summit House Summit House, Edinburgh, EH6 7BD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Mortgage satisfy charge full
Date: 15 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 17 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sheila Stringfellow
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person secretary company with change date
Date: 16 Nov 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sheila Stringfellow
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hugh Stringfellow
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-10
Old address: Blue Square House 272 Bath Street Glasgow G2 4JR
New address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Stringfellow
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 Apr 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Nov 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: at the offices of professional tax management 46 moray place edinburgh EH3 6BQ
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption full
Date: 08 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 01 Sep 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/07/04
Documents
Legacy
Date: 19 Jun 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 09/05/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | CE004473 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
43 READSHILL,BEDFORD,MK45 4AG
Number: | 10740608 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 11325393 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PIECE HALL YARD,BRADFORD,BD1 1PJ
Number: | 08934475 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN RETAIL GATESHEAD LIMITED
101 COATSWORTH ROAD,GATESHEAD,NE8 1SQ
Number: | 09078537 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARLBROOK GARDENS,BROMSGROVE,B61 0HN
Number: | 11505452 |
Status: | ACTIVE |
Category: | Private Limited Company |