- Company Overview for STEWART MILNE (WEST) LIMITED (SC192726)
- Filing history for STEWART MILNE (WEST) LIMITED (SC192726)
- People for STEWART MILNE (WEST) LIMITED (SC192726)
- More for STEWART MILNE (WEST) LIMITED (SC192726)
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
|
|
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 |