- 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) |
---|---|---|---|
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 | |
23 Feb 2015 | AP01 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | AP01 | Appointment of Mr Bruce Smith Anderson as a director on 22 September 2014 | |
11 Jul 2014 | AD02 | Register inspection address has been changed | |
01 Jul 2014 | TM01 | Termination of appointment of Andrew Wilson as a director | |
05 Mar 2014 | CH01 | Director's details changed for Andrew William John Wilson on 28 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
19 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 | |
19 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2012 | |
19 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2011 | |
19 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2010 | |
30 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2013 | AP01 | Appointment of Andrew William John Wilson as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Paul Harries as a director | |
28 Jan 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
|
|
12 Oct 2012 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
12 Oct 2012 | TM02 | Termination of appointment of Laurence Edwards as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
|