-
STEPWELL INNOVATE LTD. - Suite 3, Clarence House, 7 Hood Street, Greenock, Inverclyde, United Kingdom
Company Information
- Company registration number
- SC386474
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 3, Clarence House
- 7 Hood Street
- Greenock
- Inverclyde
- PA15 1YQ
- United Kingdom Suite 3, Clarence House, 7 Hood Street, Greenock, Inverclyde, PA15 1YQ, United Kingdom UK
Management
- Managing Directors
- REILLY, Peter
- WATSON, Steven Alexander James
- Company secretaries
- WATSON, Steven Alexander James
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-05
- Dissolved on
- 2024-06-04
- SIC/NACE
- 56103
Ownership
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-10-05
- Annual Return
- Due Date: 2024-10-13
- Last Date: 2023-09-29
-
STEPWELL INNOVATE LTD. Company Description
- STEPWELL INNOVATE LTD. is a ltd registered in United Kingdom with the Company reg no SC386474. Its current trading status is "closed". It was registered 2010-10-05. It has declared SIC or NACE codes as "56103". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/10/2011. The latest annual return was filed up to 2012-10-05.It can be contacted at Suite 3, Clarence House .
Get STEPWELL INNOVATE LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stepwell Innovate Ltd. - Suite 3, Clarence House, 7 Hood Street, Greenock, Inverclyde, United Kingdom
Did you know? kompany provides original and official company documents for STEPWELL INNOVATE LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-03-13) - DS01
-
gazette-notice-voluntary (2024-03-19) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2024-04-16) - SOAS(A)
-
gazette-dissolved-voluntary (2024-06-04) - GAZ2(A)
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-29) - AD01
-
confirmation-statement-with-updates (2023-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-08) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-01) - AA
-
confirmation-statement-with-updates (2022-10-03) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-22) - AA
-
termination-director-company-with-name-termination-date (2021-12-17) - TM01
-
mortgage-satisfy-charge-full (2021-11-09) - MR04
-
confirmation-statement-with-updates (2021-10-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-27) - AA
-
confirmation-statement-with-no-updates (2019-10-03) - CS01
-
termination-director-company-with-name-termination-date (2019-01-22) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-04) - AA
-
accounts-with-accounts-type-small (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-06) - AA
-
termination-director-company-with-name-termination-date (2017-02-21) - TM01
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
termination-director-company-with-name-termination-date (2016-12-16) - TM01
-
appoint-person-director-company-with-name-date (2016-07-11) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-02) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-12-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-14) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-05) - NEWINC