About

Registered Number: SC149092
Date of Incorporation: 16/02/1994 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Invocas Business Recovery And Solvency Limited James Miller House, 98 West George Street, Glasgow, G2 1PJ

 

Stevenson Sharpe Ltd was registered on 16 February 1994 and has its registered office in Glasgow, it's status is listed as "Liquidation". Stevenson Sharpe Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIAR, Gerald 21 June 1994 19 December 1995 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, William 16 February 1994 28 February 2008 1

Filing History

Document Type Date
4.9(Scot) - N/A 17 April 2009
CO4.2(Scot) - N/A 16 April 2009
4.2(Scot) - N/A 16 April 2009
4.9(Scot) - N/A 16 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 13 July 2007
RESOLUTIONS - N/A 06 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 19 February 2003
410(Scot) - N/A 11 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 31 March 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 08 February 1996
288 - N/A 22 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 23 March 1995
287 - Change in situation or address of Registered Office 23 March 1995
CERTNM - Change of name certificate 16 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
123 - Notice of increase in nominal capital 25 July 1994
288 - N/A 27 June 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 27 June 1994
287 - Change in situation or address of Registered Office 12 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
NEWINC - New incorporation documents 16 February 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.