STIPIS GENERAL PARTNER

Coralinn House Coralinn House, Livingston, EH54 8AH, West Lothian
StatusACTIVE
Company No.SC403057
Category
Incorporated06 Jul 2011
Age12 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

STIPIS GENERAL PARTNER is an active with number SC403057. It was incorporated 12 years, 10 months, 24 days ago, on 06 July 2011. The company address is Coralinn House Coralinn House, Livingston, EH54 8AH, West Lothian.



Company Fillings

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Mrs Maria Stewart

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Stewart

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

New address: Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH

Old address: 45 Goremire Road Carluke ML8 4PQ

Change date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALKWOOD FARM INVESTMENT LIMITED

9 GOLDEN SQUARE,LONDON,W1F 9HZ

Number:05049499
Status:ACTIVE
Category:Private Limited Company
Number:CS001864
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GREEN MOP LTD

BASEMENT OFFICES 51A,HOVE,BN3 2BD

Number:06098890
Status:ACTIVE
Category:Private Limited Company

HAYZO HEALTHCARE LIMITED

12 ARNOLD AVENUE,RETFORD,DN22 7JT

Number:10846726
Status:ACTIVE
Category:Private Limited Company

PEACE OF MIND HOME CARE SOLUTIONS LTD

STANMORE BUSSINESS AND INNOVATION CENTRE HOWARD ROAD,STANMORE,HA7 1BT

Number:08332827
Status:ACTIVE
Category:Private Limited Company

THUMBED BOOKS LTD.

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:05288163
Status:ACTIVE
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