- Company Overview for STEWART MILNE GROUP LIMITED (SC057709)
- Filing history for STEWART MILNE GROUP LIMITED (SC057709)
- People for STEWART MILNE GROUP LIMITED (SC057709)
- Charges for STEWART MILNE GROUP LIMITED (SC057709)
- Insolvency for STEWART MILNE GROUP LIMITED (SC057709)
- More for STEWART MILNE GROUP LIMITED (SC057709)
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) |
---|---|---|---|
11 Aug 2015 | MR01 | Registration of charge SC0577090164, created on 4 August 2015 | |
01 Aug 2015 | MR01 | Registration of charge SC0577090163, created on 28 July 2015 | |
24 Jul 2015 | MR01 | Registration of charge SC0577090162, created on 22 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge SC0577090161, created on 3 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 | |
15 May 2015 | MR01 | Registration of charge SC0577090160, created on 6 May 2015 | |
11 Apr 2015 | MR01 | Registration of charge SC0577090159, created on 2 April 2015 | |
19 Mar 2015 | MR01 | Registration of charge SC0577090158, created on 10 March 2015 | |
07 Mar 2015 | MR01 | Registration of charge SC0577090157, created on 25 February 2015 | |
06 Mar 2015 | MR01 |
Registration of a charge
|
|
04 Mar 2015 | MR01 | Registration of charge SC0577090156, created on 26 February 2015 | |
03 Mar 2015 | MR01 | Registration of charge SC0577090152, created on 18 February 2015 | |
03 Mar 2015 | MR01 | Registration of charge SC0577090153, created on 18 February 2015 | |
02 Mar 2015 | MR01 | Registration of charge SC0577090154, created on 18 February 2015 | |
02 Mar 2015 | MR01 | Registration of charge SC0577090155, created on 18 February 2015 | |
28 Feb 2015 | MR04 | Satisfaction of charge 96 in full | |
28 Feb 2015 | MR04 | Satisfaction of charge 81 in full | |
28 Feb 2015 | MR04 | Satisfaction of charge 80 in full | |
28 Feb 2015 | MR04 | Satisfaction of charge SC0577090132 in full | |
25 Feb 2015 | TM01 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 | |
23 Feb 2015 | MR01 | Registration of charge SC0577090151, created on 13 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Dec 2014 | 466(Scot) | Alterations to a floating charge | |
18 Dec 2014 | 466(Scot) | Alterations to floating charge 26 | |
06 Dec 2014 | MR01 | Registration of charge SC0577090150, created on 3 December 2014 |