Advanced company searchLink opens in new window

STEWART MILNE (WEST) LIMITED

Company number SC192726

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 Sep 2019 AP01 Appointment of Mr Gerald Campbell More as a director on 12 September 2019
18 Jul 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 May 2018 TM01 Termination of appointment of Amy Charlotte Bone as a director on 16 May 2018
16 May 2018 AP01 Appointment of Mr Andrew Hulme as a director on 16 May 2018
23 Feb 2018 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 23 February 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
28 Nov 2017 PSC05 Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017
17 Oct 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
14 Dec 2016 TM01 Termination of appointment of Fiona Jane Gibson as a director on 13 December 2016
14 Dec 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016
14 Dec 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016
14 Dec 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 13 December 2016
31 Oct 2016 TM01 Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
02 Feb 2016 CH01 Director's details changed for Ms Fiona Jane Gibson on 2 February 2016
28 Jan 2016 AP03 Appointment of Mr Paul Gittins as a secretary on 27 January 2016
28 Jan 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 27 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
07 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AP01 Appointment of Ms Fiona Jane Gibson as a director on 19 August 2015