ALFRED STEWART PROPERTY FOUNDATION LIMITED

11a Dublin Street, Edinburgh, EH1 3PG, Scotland
StatusACTIVE
Company No.SC363663
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 10 months, 1 day
JurisdictionScotland

SUMMARY

ALFRED STEWART PROPERTY FOUNDATION LIMITED is an active private limited company with number SC363663. It was incorporated 14 years, 10 months, 1 day ago, on 06 August 2009. The company address is 11a Dublin Street, Edinburgh, EH1 3PG, Scotland.



Company Fillings

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Sarah Louise Porter

Change date: 2023-10-10

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-10

Officer name: Mr Thomas Ritchie Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 21 York Place Edinburgh EH1 3EN

Change date: 2023-04-03

New address: 11a Dublin Street Edinburgh EH1 3PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Peter Misselbrook

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roano Dorian Pierotti

Termination date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Gifford William Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ritchie Campbell

Appointment date: 2015-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 16 Newlands Kirknewton Midlothian EH27 8LR

Change date: 2015-02-25

New address: 21 York Place Edinburgh EH1 3EN

Documents

View document PDF

Resolution

Date: 05 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Emma Sarah Louise Porter

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richard Michael Franks

Termination date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change sail address company with old address

Date: 28 Aug 2012

Category: Address

Type: AD02

Old address: C/O Franks Macadam Brown, Solicitors 9-10 St Andrews Square Edinburgh Midlothian EH2 2AF Scotland

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Franks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change sail address company with old address

Date: 11 Aug 2011

Category: Address

Type: AD02

Old address: C/O Franks Macadam Brown, Solicitors 117 Hanover Street Edinburgh Midlothian EH2 1DJ Scotland

Documents

View document PDF

Move registers to registered office company

Date: 11 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: 117 Hanover Street Edinburgh Midlothian EH2 1DJ

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 13 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2010

Action Date: 06 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Move registers to sail company

Date: 20 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roano Dorian Pierotti

Change date: 2010-08-06

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edenpeak LIMITED\certificate issued on 10/12/09

Documents

View document PDF

Resolution

Date: 02 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Address

Type: AD01

Old address: 17 Melville Street Edinburgh Midlothian EH3 7PE

Change date: 2009-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2009

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2009

Action Date: 05 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-05

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clive Richard Michael Franks

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Richard Michael Franks

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roano Dorian Pierotti

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gifford William Bruce

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brian Reid Ltd.

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen George Mabbott

Documents

View document PDF

Resolution

Date: 12 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PARK MANAGEMENT LIMITED

C/O LAMBERT SMITH HAMPTON,NOTTINGHAM,NG1 5FS

Number:03752474
Status:ACTIVE
Category:Private Limited Company

DOE HEY RESERVOIR CO.LIMITED

82 BLENHEIM ROAD,BOLTON.,BL2 6ET

Number:01014304
Status:ACTIVE
Category:Private Limited Company

GPT CARPENTRY LTD.

99 MISBOURNE ROAD,UXBRIDGE,UB10 0HP

Number:09870547
Status:ACTIVE
Category:Private Limited Company

JB RADIOLOGY LIMITED

THE GREEN HOUSE,INVERNESS,IV2 3BL

Number:SC544557
Status:ACTIVE
Category:Private Limited Company

PST PROPERTIES LIMITED

3 TENTERDEN GARDENS,LONDON,NW4 1TG

Number:08768531
Status:ACTIVE
Category:Private Limited Company

REDSUN INFRASTRUCTURE LTD

RICHMOND HOUSE,DONCASTER,DN4 5JH

Number:11179291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source