AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 17th, November 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, November 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/12
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/12
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2022/04/27
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
CH03 |
On 2022/04/27 secretary's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, October 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/21
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2021/03/16 secretary's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021/03/16 secretary's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/12
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/01
filed on: 1st, December 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1-4 Old Infirmary Lane Edinburgh EH1 1LU Scotland on 2020/09/23 to 5 Lochside Way Edinburgh EH12 9DT
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/08/10 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/10
filed on: 10th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/08/05 director's details were changed
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 2020/08/02 to 1-4 Old Infirmary Lane Edinburgh EH1 1LU
filed on: 2nd, August 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/08
filed on: 8th, June 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/10
filed on: 10th, February 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Assembly Hall Constitution Street Edinburgh EH6 7BG Scotland on 2020/02/07 to 8 Bruntsfield Terrace Edinburgh EH10 4EX
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/12
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/11
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland on 2019/04/12 to The Old Assembly Hall Constitution Street Edinburgh EH6 7BG
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/12
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On 2019/01/23, company appointed a new person to the position of a secretary
filed on: 23rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
2040.00 GBP is the capital in company's statement on 2018/09/14
filed on: 16th, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
2020.00 GBP is the capital in company's statement on 2018/08/17
filed on: 11th, September 2018
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed j & g stuart LTDcertificate issued on 26/06/18
filed on: 26th, June 2018
|
change of name |
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2018/04/13
filed on: 26th, June 2018
|
capital |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
filed on: 26th, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/26
filed on: 26th, June 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1850.00 GBP is the capital in company's statement on 2018/01/03
filed on: 10th, February 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 22nd, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
934.00 GBP is the capital in company's statement on 2017/07/31
filed on: 19th, August 2017
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
901.00 GBP is the capital in company's statement on 2017/07/31
filed on: 3rd, August 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2017/05/17 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
117.00 GBP is the capital in company's statement on 2017/05/03
filed on: 9th, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
117.00 GBP is the capital in company's statement on 2017/04/24
filed on: 3rd, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
114.00 GBP is the capital in company's statement on 2017/01/20
filed on: 29th, January 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 29th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2016
|
incorporation |
Free Download
(7 pages)
|