Stourbridge Properties (Glasgow) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2014)
- all other documents available
- 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 | 2014-06-30 | |
Cash in hand | £40,432 | -59.24% |
Net Worth | £1 | -14,530,500% |
Liabilities | £40,431 | -9,267% |
Fixed Assets | £3,550,000 | 0% |
Trade Debtors | £27,331 | 0% |
Total assets | £40,432 | -9,626% |
Shareholder's funds | £1 | -14,530,500% |
Total liabilities | £40,431 | -9,267% |
LOTHIAN FIFTY (806) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC218253 |
Record last updated |
Tuesday, September 23, 2014 2:53:28 PM UTC |
Official Address |
50 Lothian Road Festival Square City Centre
There are 6,901 companies registered at this street
|
Locality |
City Centre |
Region |
Edinburgh, Scotland |
Postal Code |
EH39WJ
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 21, 2014 |
Annual return
|  |
Financials |
Mar 26, 2014 |
Annual accounts
|  |
Registry |
Feb 17, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jan 28, 2014 |
Statement of satisfaction of a charge / full / charge no 1 14218...
|  |
Registry |
Jul 25, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
May 10, 2013 |
Annual return
|  |
Registry |
May 10, 2013 |
Change of particulars for director
|  |
Financials |
Jan 14, 2013 |
Annual accounts
|  |
Registry |
May 16, 2012 |
Annual return
|  |
Financials |
Feb 3, 2012 |
Annual accounts
|  |
Registry |
May 10, 2011 |
Annual return
|  |
Registry |
May 10, 2011 |
Change of particulars for director
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Registry |
Oct 18, 2010 |
Auditor's letter of resignation
|  |
Registry |
Oct 15, 2010 |
Auditor's letter of resignation 14218...
|  |
Registry |
Jul 14, 2010 |
Change of particulars for secretary
|  |
Registry |
May 11, 2010 |
Annual return
|  |
Financials |
Apr 12, 2010 |
Annual accounts
|  |
Registry |
May 7, 2009 |
Annual return
|  |
Financials |
May 7, 2009 |
Annual accounts
|  |
Registry |
Nov 14, 2008 |
Particulars of mortgage/charge
|  |
Registry |
May 26, 2008 |
Annual return
|  |
Financials |
Feb 29, 2008 |
Annual accounts
|  |
Registry |
Jun 15, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 15, 2007 |
Annual return
|  |
Registry |
May 11, 2007 |
Particulars of mortgage/charge
|  |
Registry |
May 5, 2007 |
Particulars of mortgage/charge 14218...
|  |
Financials |
Mar 21, 2007 |
Annual accounts
|  |
Registry |
May 9, 2006 |
Annual return
|  |
Financials |
Apr 28, 2006 |
Annual accounts
|  |
Registry |
Feb 7, 2006 |
Appointment of a secretary
|  |
Registry |
Feb 2, 2006 |
Resignation of a secretary
|  |
Registry |
Jan 1, 2006 |
Appointment of a man as Accountant and Secretary
|  |
Registry |
Jan 1, 2006 |
Resignation of one Secretary (a man)
|  |
Registry |
May 16, 2005 |
Annual return
|  |
Financials |
Mar 18, 2005 |
Annual accounts
|  |
Registry |
Aug 27, 2004 |
Particulars of mortgage/charge
|  |
Registry |
Aug 12, 2004 |
Particulars of mortgage/charge 14218...
|  |
Financials |
Apr 28, 2004 |
Annual accounts
|  |
Registry |
Apr 21, 2004 |
Annual return
|  |
Registry |
Jan 7, 2004 |
Auditor's letter of resignation
|  |
Registry |
Apr 23, 2003 |
Dec mort/charge
|  |
Registry |
Apr 16, 2003 |
Particulars of mortgage/charge
|  |
Registry |
Apr 16, 2003 |
Particulars of mortgage/charge 14218...
|  |
Registry |
Apr 10, 2003 |
Annual return
|  |
Registry |
Apr 3, 2003 |
Dec mort/charge
|  |
Financials |
Feb 19, 2003 |
Annual accounts
|  |
Registry |
May 3, 2002 |
Annual return
|  |
Registry |
Dec 6, 2001 |
Particulars of mortgage/charge
|  |
Registry |
Oct 31, 2001 |
Particulars of mortgage/charge 14218...
|  |
Registry |
Jun 14, 2001 |
Appointment of a secretary
|  |
Registry |
Jun 13, 2001 |
Appointment of a director
|  |
Registry |
Jun 13, 2001 |
Appointment of a director 14218...
|  |
Registry |
May 30, 2001 |
Company name change
|  |
Registry |
May 30, 2001 |
Three appointments: 3 men
|  |
Registry |
May 30, 2001 |
Resignation of a director
|  |
Registry |
May 30, 2001 |
Change of accounting reference date
|  |
Registry |
May 30, 2001 |
Change of name certificate
|  |
Registry |
May 30, 2001 |
Resignation of a secretary
|  |
Registry |
Apr 20, 2001 |
Two appointments: 2 companies
|  |