S T B A LIMITED

4d Auchingramont Road, Hamilton, ML3 6JT
StatusACTIVE
Company No.SC316019
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

S T B A LIMITED is an active private limited company with number SC316019. It was incorporated 17 years, 4 months, 24 days ago, on 06 February 2007. The company address is 4d Auchingramont Road, Hamilton, ML3 6JT.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 06 Feb 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-02-06

Officer name: Alan Currie

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: Silverwells House 114 Cadzow Street Hamilton ML3 6HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Andrea Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Currie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: silverwells house 114 cadzow street hamilton ML3 6HP

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/02/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CNJ PROPERTY INVESTMENTS LTD

STUBB HALL BUNGALOW SCARGILL ROAD,CARNFORTH,LA6 1HF

Number:11071756
Status:ACTIVE
Category:Private Limited Company

DAVE WATTS PHOTOGRAPHY LIMITED

6 CUMNOCK TERRACE,CASTLE CARY,BA7 7HY

Number:09457199
Status:ACTIVE
Category:Private Limited Company

GREATER LANE LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:09839057
Status:ACTIVE
Category:Private Limited Company

INSPIRE - THE PRODIGALS LTD

CAEDMON COMPLEX,THORNBURY,BS35 3JA

Number:07682232
Status:ACTIVE
Category:Private Limited Company

NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED

FIRST FLOOR FRONT SUITE THE GRANGE,WESTERHAM,TN16 1HB

Number:08357387
Status:ACTIVE
Category:Private Limited Company

SPAN CONSTRUCTION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11320465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source