This company is commonly known as Stuart Titles Limited. The company was founded 41 years ago and was given the registration number SC082535. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 58110 - Book publishing.
Name | : | STUART TITLES LIMITED |
---|---|---|
Company Number | : | SC082535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 168 Bath Street, Glasgow, G2 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Letters Property Management, Springfield House, Laurelhill Business Park, Stirling, Scotland, FK7 9JQ | Director | 11 July 2016 | Active |
84 South Lane, Ash, Aldershot, Hampshire, GU12 6NJ | Director | - | Active |
29 Clark Avenue, Linlithgow, EH49 7AP | Secretary | - | Active |
29 Clark Avenue, Linlithgow, EH49 7AP | Director | 02 September 2005 | Active |
Cairndhu Watt Road, Bridge Of Weir, PA11 3DN | Director | - | Active |
Cairndhu, Watt Road, Bridge Of Weir, PA11 3DN | Director | - | Active |
Marjorie Jane Clifton | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84, South Lane, Aldershot, England, GU12 6NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Officers | Termination director company with name termination date. | Download |
2016-03-04 | Officers | Termination secretary company with name termination date. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.