About

Registered Number: SC423073
Date of Incorporation: 30/04/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Copernicus Kirk, 200 High Street, Musselburgh, East Lothian, EH21 7DX,

 

Based in East Lothian, Stevenson Astrosat Ltd was founded on 30 April 2012, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed as Lee, Steve, Lee, Louise for Stevenson Astrosat Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Steve 30 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Louise 30 April 2012 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
RESOLUTIONS - N/A 12 May 2020
RESOLUTIONS - N/A 12 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2020
RP04SH01 - N/A 12 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2020
MA - Memorandum and Articles 12 May 2020
RESOLUTIONS - N/A 28 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2020
SH08 - Notice of name or other designation of class of shares 28 January 2020
SH01 - Return of Allotment of shares 16 January 2020
AA - Annual Accounts 21 November 2019
MR01 - N/A 02 August 2019
MR01 - N/A 30 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 04 May 2018
CS01 - N/A 30 April 2018
MR01 - N/A 27 April 2018
MR04 - N/A 24 April 2018
AA - Annual Accounts 01 February 2018
RESOLUTIONS - N/A 26 October 2017
MA - Memorandum and Articles 26 October 2017
MR01 - N/A 17 October 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 30 April 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 May 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 26 May 2014
AD01 - Change of registered office address 26 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 21 May 2013
NEWINC - New incorporation documents 30 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 25 April 2018 Outstanding

N/A

A registered charge 06 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.