STOBMUIR ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | SC117801 |
Category | Private Limited Company |
Incorporated | 10 May 1989 |
Age | 35 years, 2 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
STOBMUIR ENTERPRISES LIMITED is an active private limited company with number SC117801. It was incorporated 35 years, 2 months, 22 days ago, on 10 May 1989. The company address is 15 Albert Street 15 Albert Street, Angus, DD4 6NS.
Company Fillings
Mortgage satisfy charge full
Date: 24 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 24 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 24 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-16
Psc name: Mr Amir El-Bakary
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Mr Amir El-Bakary
Documents
Change to a person with significant control
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mr Amir El-Bakary
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 16 Nov 2020
Action Date: 14 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-14
Capital : 54,203 GBP
Documents
Capital variation of rights attached to shares
Date: 11 Nov 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Nov 2020
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 04 Nov 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Termination director company
Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Said Ahmed El-Bakary
Termination date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 18 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 18 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohamed Said Ahmed El-Bakary
Termination date: 2017-06-18
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amir El-Bakary
Notification date: 2017-06-16
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Said Ahmed El-Bakary
Cessation date: 2017-06-16
Documents
Appoint person secretary company with name date
Date: 12 Jul 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Amir El-Bakary
Appointment date: 2017-06-16
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 18 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohamed Said Ahmed El-Bakary
Termination date: 2017-06-18
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-16
Officer name: Mrs Amir El-Bakary
Documents
Appoint person director company with name date
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amir El-Bakary
Appointment date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Nasban
Documents
Gazette filings brought up to date
Date: 10 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Gazette filings brought up to date
Date: 10 Oct 2012
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aileen Taylor
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Gazette filings brought up to date
Date: 30 Jul 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 23 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 18 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Mohammed Souliman Nasban
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Miss Aileen Taylor
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Dr Mohamed Said Ahmed El-Bakary
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Gazette filings brought up to date
Date: 14 Aug 2010
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 14 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2010
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2010
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 02 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2009
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2009
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/07; no change of members
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 20/02/07 from: b b house 69 victoria street dundee angus DD4 6EA
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/06; full list of members
Documents
Liquidation voluntary defer dissolution
Date: 26 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 08 Nov 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2004
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2002
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 20/11/01 from: 3 rennell road dundee DD4 7DU
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; change of members
Documents
Accounts with accounts type small
Date: 27 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Nov 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
57 UNION STREET,OLDHAM,OL1 1HH
Number: | 10917425 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WEST GRANGE GARDENS,LEEDS,LS10 3AT
Number: | 10135973 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE PARK FREEHOLD BLOCK U LIMITED
49 HELLATH WEN,NANTWICH,CW5 7BB
Number: | 07900369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 06464188 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JESMOND ROAD,GRAYS,RM16 2QR
Number: | 08273177 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 NIBTHWAITE ROAD,HARROW,HA1 1TE
Number: | 10975650 |
Status: | ACTIVE |
Category: | Private Limited Company |