Advanced company searchLink opens in new window

CHRISTIE STEWART LTD

Company number SC174039

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)
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
06 Mar 2024 PSC04 Change of details for Sara Jane Stewart as a person with significant control on 6 March 2024
05 Mar 2024 PSC04 Change of details for Sara Jane Stewart as a person with significant control on 24 August 2017
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
14 Feb 2023 CERTNM Company name changed westerlaw farming company LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-13
13 Feb 2023 AD01 Registered office address changed from The Mains of Arndean by Blairingone Dollar Clackmannanshire FK14 7NT to The Mains of Arndean Blairingone Dollar Clackmannanshire FK14 7NT on 13 February 2023
21 Dec 2022 MR04 Satisfaction of charge 1 in full
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 PSC04 Change of details for Sara Jane Stewart as a person with significant control on 26 September 2019
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 TM01 Termination of appointment of Robert Stewart as a director on 26 September 2019
01 Oct 2019 PSC07 Cessation of Robert Stewart as a person with significant control on 26 September 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
17 Nov 2018 TM02 Termination of appointment of Robert Stewart as a secretary on 17 November 2018
17 Nov 2018 AP03 Appointment of Miss Sara Jane Stewart as a secretary on 17 November 2018
17 Nov 2018 TM01 Termination of appointment of Ann Grizel Stewart as a director on 17 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
18 Apr 2018 PSC01 Notification of Sara Jane Stewart as a person with significant control on 24 August 2017