Advanced company searchLink opens in new window

STEWART & STEWART LIMITED

Company number SC201913

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)
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
06 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
04 Oct 2021 TM02 Termination of appointment of Evelyn Jane Stewart as a secretary on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of James Lewis Stewart as a director on 30 September 2021
14 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Aug 2021 TM01 Termination of appointment of Paul Ewan Robertson as a director on 19 August 2021
26 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Aug 2019 AP01 Appointment of Mr Paul Ewan Robertson as a director on 13 August 2019
14 Aug 2019 AP01 Appointment of Mr Adrian King as a director on 13 August 2019
14 Aug 2019 AP01 Appointment of Mr Fraser Lewis Stewart as a director on 13 August 2019
24 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
27 Nov 2018 PSC07 Cessation of Evelyn Jane Stewart as a person with significant control on 19 September 2018
27 Nov 2018 PSC07 Cessation of James Lewis Stewart as a person with significant control on 19 September 2018
27 Nov 2018 PSC02 Notification of Stewart & Stewart Holdings Limited as a person with significant control on 19 September 2018
16 Nov 2018 MR01 Registration of charge SC2019130004, created on 12 November 2018
12 Oct 2018 AP01 Appointment of Mr Bruce Albert Elrick as a director on 19 September 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 300
08 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 SH08 Change of share class name or designation