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)
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
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 19/02/2014.
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
  • ANNOTATION A second filed AR01 was registered on 19/02/2014.