About

Registered Number: SC335751
Date of Incorporation: 03/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 13 Queen's Road, Aberdeen, AB15 4YL

 

Stimwell Services Ltd was registered on 03 January 2008 and are based in Aberdeen, it's status at Companies House is "Active". Stimwell Services Ltd has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 June 2019
SH01 - Return of Allotment of shares 29 March 2019
CS01 - N/A 29 March 2019
MISC - Miscellaneous document 14 March 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
PSC01 - N/A 29 January 2019
MISC - Miscellaneous document 24 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 March 2013
AP04 - Appointment of corporate secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
410(Scot) - N/A 06 March 2009
225 - Change of Accounting Reference Date 11 February 2009
363a - Annual Return 30 January 2009
RESOLUTIONS - N/A 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
225 - Change of Accounting Reference Date 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 20 March 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.