ALFRED STEWART PROPERTY FOUNDATION LIMITED
Status | ACTIVE |
Company No. | SC363663 |
Category | Private Limited Company |
Incorporated | 06 Aug 2009 |
Age | 14 years, 10 months, 1 day |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Franks
Documents
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
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
Move registers to registered office company
Date: 11 Aug 2011
Category: Address
Type: AD04
Documents
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
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
Legacy
Date: 16 Sep 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Sep 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 13 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Aug 2010
Action Date: 06 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-06
Capital : 100 GBP
Documents
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
Move registers to sail company
Date: 20 Aug 2010
Category: Address
Type: AD03
Documents
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
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
Resolution
Date: 02 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 02 Dec 2009
Action Date: 05 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-05
Documents
Appoint person secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clive Richard Michael Franks
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Richard Michael Franks
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roano Dorian Pierotti
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gifford William Bruce
Documents
Termination secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Appoint corporate secretary company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brian Reid Ltd.
Documents
Appoint person director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen George Mabbott
Documents
Resolution
Date: 12 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
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
Some Companies
C/O LAMBERT SMITH HAMPTON,NOTTINGHAM,NG1 5FS
Number: | 03752474 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BLENHEIM ROAD,BOLTON.,BL2 6ET
Number: | 01014304 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MISBOURNE ROAD,UXBRIDGE,UB10 0HP
Number: | 09870547 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN HOUSE,INVERNESS,IV2 3BL
Number: | SC544557 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TENTERDEN GARDENS,LONDON,NW4 1TG
Number: | 08768531 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,DONCASTER,DN4 5JH
Number: | 11179291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |