STEWART ROBERTSON PROJECTS LIMITED
Status | ACTIVE |
Company No. | SC305540 |
Category | Private Limited Company |
Incorporated | 17 Jul 2006 |
Age | 17 years, 10 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
STEWART ROBERTSON PROJECTS LIMITED is an active private limited company with number SC305540. It was incorporated 17 years, 10 months, 19 days ago, on 17 July 2006. The company address is Lyall Cottage Golf Course Road Lyall Cottage Golf Course Road, Blairgowrie, PH10 6LJ, Perthshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Address
Type: AD01
Old address: Room 7 Blairgowrie Business Centre 9 Reform Street Blairgowrie Perthshire PH10 6BD Scotland
Change date: 2019-03-10
New address: Lyall Cottage Golf Course Road Rosemount Blairgowrie Perthshire PH10 6LJ
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Old address: Room 7 9 Reform Street Blairgowrie Perthshire PH10 6BD Scotland
New address: Room 7 Blairgowrie Business Centre 9 Reform Street Blairgowrie Perthshire PH10 6BD
Change date: 2016-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
New address: Room 7 9 Reform Street Blairgowrie Perthshire PH10 6BD
Old address: Lyall Cottage, Golf Course Road Blairgowrie Perthshire PH10 6LJ
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change person secretary company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Catherine Macleod
Change date: 2015-07-29
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Macleod
Change date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Stewart David Robertson
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Catherine Macleod
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 02/12/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BELFAST ORTHOPAEDIC SPECIALIST GROUP LIMITED
405 LISBURN ROAD,BELFAST,BT9 7EW
Number: | NI632669 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF
Number: | 10236749 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREIGHT MANAGEMENT UNIT E.E.I.G.
LAKESIDE BUSINESS PARK,DONCASTER,DN4 5PN
Number: | GE000041 |
Status: | ACTIVE |
Category: | Other company type |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11142667 |
Status: | ACTIVE |
Category: | Private Limited Company |
MMJ MANAGEMENT CONSULTANCY LTD
FERGUSON HOUSE 3RD FLOOR,ILFORD,IG1 4PU
Number: | 08936753 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED KITE CONSULTING SERVICES LIMITED
WALNUT,WRANGLE, BOSTON,PE22 9BY
Number: | 11856593 |
Status: | ACTIVE |
Category: | Private Limited Company |