About

Registered Number: SC255951
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 90 Morningside Road, Edinburgh, EH10 4BY

 

39 Steps Ltd was founded on 16 September 2003 with its registered office in Edinburgh, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIVER, Julie 21 September 2003 - 1
THOMSON, Steven Ross 01 October 2009 - 1
ASHRAF, Waseem 21 September 2003 22 October 2007 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 December 2015
MR05 - N/A 23 October 2015
MR04 - N/A 23 October 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH04 - Change of particulars for corporate secretary 01 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 19 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 07 October 2008
AA - Annual Accounts 31 July 2008
410(Scot) - N/A 28 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363s - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 18 November 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.