STAYMANCHESTER LTD. - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type small. 2022-09-26 View Report
Mortgage. Charge creation date: 2022-07-19. Charge number: SC3406750004. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type small. 2020-12-15 View Report
Persons with significant control. Psc name: Mr Tom Walsh. Change date: 2020-08-14. 2020-08-24 View Report
Mortgage. Charge creation date: 2020-07-31. Charge number: SC3406750003. 2020-08-19 View Report
Mortgage. Charge number: SC3406750002. 2020-08-07 View Report
Confirmation statement. Statement with updates. 2020-04-14 View Report
Officers. Change date: 2019-09-04. Officer name: Mr Tom Walsh. 2020-04-14 View Report
Mortgage. Charge number: SC3406750001. 2020-01-10 View Report
Incorporation. Memorandum articles. 2019-12-23 View Report
Resolution. Description: Resolutions. 2019-12-23 View Report
Mortgage. Charge number: SC3406750002. Charge creation date: 2019-12-17. 2019-12-23 View Report
Accounts. Accounts type small. 2019-10-07 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Officers. Officer name: Mr Wayne Anthony Arthur. Appointment date: 2019-02-01. 2019-04-02 View Report
Officers. Officer name: Colm Whooley. Termination date: 2019-02-01. 2019-04-02 View Report
Accounts. Accounts type small. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type small. 2017-10-27 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Document replacement. Made up date: 2015-04-02. Form type: AR01. 2016-03-03 View Report
Accounts. Accounts type small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Mortgage. Charge number: SC3406750001. Charge creation date: 2015-03-13. 2015-03-19 View Report
Incorporation. Memorandum articles. 2015-03-17 View Report
Resolution. Description: Resolutions. 2015-03-17 View Report
Accounts. Accounts type small. 2014-08-18 View Report
Officers. Officer name: Gary Wickham. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type small. 2012-08-06 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type small. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Officers. Officer name: Mr Tom Walsh. Change date: 2011-04-06. 2011-04-06 View Report
Officers. Officer name: Mr Colm Whooley. 2011-01-10 View Report
Accounts. Accounts type dormant. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-07-27 View Report
Officers. Change date: 2009-10-01. Officer name: Tom Walsh. 2010-07-27 View Report
Officers. Officer name: Nwh Secretarial Services Ltd. 2009-12-10 View Report
Address. Old address: 20 Trafalgar Street Edinburgh EH6 4DF. Change date: 2009-10-22. 2009-10-22 View Report
Officers. Officer name: David Kipling. 2009-10-22 View Report