Advanced company searchLink opens in new window

STEWART OF KININMONTH

Company number SC040364

Filter by category

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 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
17 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
02 Aug 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
10 Jul 2018 AP04 Appointment of Thorntons Law Llp as a secretary on 11 June 2018
10 Jul 2018 TM02 Termination of appointment of Pagan Osborne Limited as a secretary on 11 June 2018
27 Jun 2018 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Kininmonth Farm Pitscottie Cupar Fife KY15 5TT on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HH to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 June 2018
17 Jul 2017 PSC01 Notification of John Allan Clark Stewart as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,000
16 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,000
04 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18,000
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
07 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
08 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
08 Jun 2011 CH04 Secretary's details changed for Pagan Osborne on 8 June 2011
29 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Sheila June Stewart on 6 June 2010
12 Jun 2009 363a Return made up to 06/06/09; full list of members
09 Jul 2008 363a Return made up to 06/06/08; full list of members
15 Jun 2007 363a Return made up to 06/06/07; full list of members