Stewart Ifa LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-08-31 | |
Trade Debtors | £564,215 | +68.39% |
Employees | £10 | +9.99% |
Total assets | £1,685,940 | +13.91% |
STEWART INDEPENDENT FINANCIAL ADVICE LIMITED
Company type | Private Limited Company, Active |
Company Number | SC234873 |
Record last updated | Saturday, September 10, 2016 1:32:49 AM UTC |
Official Address | 5 Windsor Place Main Street Bishopton Bridge Of Weir Langbank, Bishopton, Bridge Of Weir & Langbank There are 6 companies registered at this street |
Postal Code | PA113AF |
Sector | Pension funding |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Oct 9, 2013 | Company name change | |
Registry | Oct 9, 2013 | Change of name certificate | |
Registry | Aug 16, 2013 | Annual return | |
Registry | May 8, 2013 | Registration of a charge / charge code | |
Financials | Mar 5, 2013 | Annual accounts | |
Registry | Sep 10, 2012 | Annual return | |
Financials | Mar 21, 2012 | Annual accounts | |
Registry | Aug 19, 2011 | Annual return | |
Registry | Jul 15, 2011 | Particulars of a charge created by a company registered in scotland | |
Financials | Feb 15, 2011 | Annual accounts | |
Registry | Aug 13, 2010 | Annual return | |
Registry | Aug 13, 2010 | Change of particulars for director | |
Registry | Aug 13, 2010 | Change of particulars for secretary | |
Financials | May 12, 2010 | Annual accounts | |
Registry | Aug 3, 2009 | Annual return | |
Financials | Apr 1, 2009 | Annual accounts | |
Registry | Nov 29, 2008 | Particulars of mortgage/charge | |
Registry | Oct 9, 2008 | Particulars of mortgage/charge 14234... | |
Registry | Aug 5, 2008 | Annual return | |
Financials | Mar 26, 2008 | Annual accounts | |
Registry | Feb 7, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 14, 2007 | Annual return | |
Financials | Mar 15, 2007 | Annual accounts | |
Registry | Mar 9, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 11, 2006 | Annual return | |
Registry | Aug 11, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Nov 24, 2005 | Annual accounts | |
Registry | Nov 24, 2005 | Change in situation or address of registered office | |
Registry | Aug 2, 2005 | Annual return | |
Registry | Aug 1, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 1, 2005 | Change in situation or address of registered office | |
Financials | Mar 1, 2005 | Annual accounts | |
Registry | Nov 29, 2004 | Annual return | |
Registry | Nov 29, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | May 6, 2004 | Annual accounts | |
Registry | Sep 30, 2003 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 21, 2003 | Annual return | |
Registry | Aug 1, 2002 | Resignation of a secretary | |
Registry | Aug 1, 2002 | Three appointments: a person and 2 men | |
Registry | Aug 1, 2002 | Resignation of one Nominee Secretary | |