Advanced company searchLink opens in new window

OLD STEWART LIMITED

Company number SC020026

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2011 4.26(Scot) Return of final meeting of voluntary winding up
22 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-01
22 Mar 2011 AD01 Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY on 22 March 2011
25 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary
25 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
22 Feb 2011 AA Full accounts made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1,000
16 Mar 2010 AA Full accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 01/06/09; full list of members
04 Apr 2009 AA Accounts made up to 30 June 2008
21 Oct 2008 288b Appointment Terminated Director anthony schofield
21 Oct 2008 288a Director appointed herve denis michel fetter
16 Jun 2008 363a Return made up to 01/06/08; full list of members
14 Mar 2008 288a Secretary appointed stuart macnab
14 Sep 2007 AA Accounts made up to 30 June 2007
22 Jun 2007 363a Return made up to 01/06/07; full list of members
22 Jun 2007 363(353) Location of register of members address changed
12 Jun 2007 AA Accounts made up to 30 June 2006
19 Oct 2006 MA Memorandum and Articles of Association
18 Oct 2006 CERTNM Company name changed james & george stodart LIMITED\certificate issued on 18/10/06
15 Sep 2006 288b Director resigned
15 Sep 2006 288b Director resigned
15 Sep 2006 288b Secretary resigned
15 Sep 2006 288a New secretary appointed