Company NameStipis General Partner
DirectorsHugh Stewart and Maria Ann Stewart
Company StatusActive
Company NumberSC403057
CategoryPrivate Unlimited Company
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMrs Maria Ann Stewart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland

Location

Registered AddressCoralinn House
4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

23 October 2020Compulsory strike-off action has been discontinued (1 page)
22 October 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mrs Maria Stewart on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr Hugh Stewart on 5 July 2018 (2 pages)
24 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Registered office address changed from 45 Goremire Road Carluke ML8 4PQ to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 16 September 2014 (1 page)
16 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Registered office address changed from 45 Goremire Road Carluke ML8 4PQ to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 16 September 2014 (1 page)
4 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
27 March 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
27 March 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
4 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2011Incorporation (50 pages)
6 July 2011Incorporation (50 pages)