Advanced company searchLink opens in new window

STEWART MILNE HOME OPTIONS LIMITED

Company number SC137803

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)
01 Aug 2023 PSC05 Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from Westhill Industrial Estate Westhill Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023
25 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
05 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Sep 2020 AP03 Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020
04 Sep 2020 TM02 Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020
29 Jun 2020 AP01 Appointment of Mr Gerald Campbell More as a director on 26 June 2020
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jul 2019 AP01 Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019
27 Jun 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019
24 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
26 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jul 2018 AP03 Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018
17 Jul 2018 TM02 Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Nov 2016 CH01 Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
11 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000