Advanced company searchLink opens in new window

STEWART MILNE GROUP LIMITED

Company number SC057709

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)
25 Sep 2013 MR01 Registration of charge 0577090133
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
17 Sep 2013 466(Scot) Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
19 Jun 2013 MR01 Registration of charge 0577090132
05 Jun 2013 AP03 Appointment of Scott Craig Martin as a secretary
04 Jun 2013 466(Scot) Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
31 May 2013 TM02 Termination of appointment of Stuart Oag as a secretary
09 Apr 2013 466(Scot) Alterations to floating charge 26
06 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 131
02 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 130
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 129
21 Dec 2012 466(Scot) Alterations to floating charge 26
14 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 128
13 Dec 2012 466(Scot) Alterations to floating charge 26
08 Dec 2012 466(Scot) Alterations to floating charge 26
15 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
17 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 127
23 Jul 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 120
03 May 2012 MG01s Particulars of a mortgage or charge / charge no: 126
23 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 125
22 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 124
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 123
14 Mar 2012 466(Scot) Alterations to floating charge 26
10 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 122
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders