Alexander Stewart Homes Limited

General information

Name:

Alexander Stewart Homes Ltd

Office Address:

50 Wellington Street Suite 401/403 Baltic Chambers G2 6HJ Glasgow

Number: SC276520

Incorporation date: 2004-11-26

Dissolution date: 2018-08-14

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Alexander Stewart Homes was created on 2004-11-26 as a private limited company. The company head office was registered in Glasgow on 50 Wellington Street, Suite 401/403 Baltic Chambers. The address postal code is G2 6HJ. The office registration number for Alexander Stewart Homes Limited was SC276520. Alexander Stewart Homes Limited had been active for 14 years up until 2018-08-14. 13 years from now the company changed its business name from Cricklewood Partnership to Alexander Stewart Homes Limited.

The following firm was overseen by 1 director: Alexander C., who was arranged to perform management duties on 2004-11-26.

Alexander C. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Alexander Stewart Homes Limited 2011-11-24
  • Cricklewood Partnership Limited 2004-11-26

Financial data based on annual reports

Company staff

Alexander C.

Role: Director

Appointed: 26 November 2004

Latest update: 23 December 2023

Janice C.

Role: Secretary

Appointed: 26 November 2004

Latest update: 23 December 2023

People with significant control

Alexander C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 24 November 2018
Confirmation statement last made up date 10 November 2017
Annual Accounts 12 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 12 August 2013
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 5 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies