About

Registered Number: SC247504
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD,

 

Founded in 2003, Stringfellow Homes Ltd have registered office in Edinburgh, it's status at Companies House is "Active". We do not know the number of employees at Stringfellow Homes Ltd. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRINGFELLOW, Hugh 09 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STRINGFELLOW, Sheila 09 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 20 February 2019
PSC01 - N/A 17 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 19 November 2015
CH03 - Change of particulars for secretary 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AD01 - Change of registered office address 10 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 13 June 2008
410(Scot) - N/A 06 June 2008
410(Scot) - N/A 06 June 2008
419a(Scot) - N/A 03 April 2008
419a(Scot) - N/A 08 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 28 April 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 29 April 2004
410(Scot) - N/A 01 September 2003
225 - Change of Accounting Reference Date 29 July 2003
410(Scot) - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 05 June 2008 Outstanding

N/A

Legal charge 05 June 2008 Outstanding

N/A

Legal charge 26 August 2003 Fully Satisfied

N/A

Floating charge 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.