MR01 |
Registration of charge SC6347580001, created on 28th November 2023
filed on: 1st, December 2023
|
mortgage |
Free Download
(16 pages)
|
CERTNM |
Company name changed louis stewart LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th April 2023. New Address: 5 Greenhill Avenue Giffnock G46 6QX. Previous address: 152 Battlefield Road 152 Battlefield Road Glasgow G42 9JT Scotland
filed on: 17th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st October 2022. New Address: 152 Battlefield Road 152 Battlefield Road Glasgow G42 9JT. Previous address: 11 Somerset Place 11 Somerset Place Glasgow County G3 7JT Scotland
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
|
NEWINC |
Incorporation
filed on: 28th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th June 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|