STEPHLEN LIMITED
Status | ACTIVE |
Company No. | SC348781 |
Category | Private Limited Company |
Incorporated | 18 Sep 2008 |
Age | 15 years, 8 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
STEPHLEN LIMITED is an active private limited company with number SC348781. It was incorporated 15 years, 8 months, 17 days ago, on 18 September 2008. The company address is Greentrees 183 Victoria Street Greentrees 183 Victoria Street, Aberdeen, AB21 7AA.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-10
Psc name: Mr Stephen Cruickshank
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-30
Documents
Change account reference date company previous shortened
Date: 27 Oct 2016
Action Date: 28 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-29
New date: 2015-10-28
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change account reference date company previous shortened
Date: 28 Jul 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person secretary company with change date
Date: 21 Sep 2015
Action Date: 02 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Cruickshank
Change date: 2014-11-02
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 02 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Cruickshank
Change date: 2014-11-02
Documents
Change account reference date company previous shortened
Date: 24 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Gazette filings brought up to date
Date: 10 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonard Riley
Change date: 2013-09-18
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Cruickshank
Change date: 2013-09-18
Documents
Annual return company with made up date
Date: 14 Jan 2013
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Legacy
Date: 22 Nov 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 09 Feb 2012
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous extended
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Legacy
Date: 30 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 30/01/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ledge services LIMITED
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed leonard riley
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lc secretaries LIMITED
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stephen cruickshank
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 29/09/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Certificate change of name company
Date: 24 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ledge 1050 LIMITED\certificate issued on 26/09/08
Documents
Some Companies
CHIPPING NORTON ENTERPRISE LIMITED
4 HAILEY ROAD,CHIPPING NORTON,OX7 5JB
Number: | 08990524 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MARLBOROUGH GROVE,RHYL,LL18 1NN
Number: | OC367285 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
52 BEAUFORT CLOSE BEAUFORT CLOSE,LONDON,E4 9XF
Number: | 08243985 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLINTONS SOLICITORS,LONDON,WC2B 5RZ
Number: | 00660797 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE SPINNEY,NEWARK,NG23 5PE
Number: | 10048299 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09955417 |
Status: | ACTIVE |
Category: | Private Limited Company |