Advanced company searchLink opens in new window

STEWART MILNE PART EXCHANGE LIMITED

Company number SC204848

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)
23 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
10 Jul 2019 AP01 Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019
27 Jun 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
30 Nov 2018 AA Full accounts made up to 30 June 2018
18 Jul 2018 AP03 Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018
17 Jul 2018 TM02 Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018
25 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
03 Nov 2016 CH01 Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
06 Oct 2016 MR01 Registration of charge SC2048480004, created on 28 September 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2016 AA Full accounts made up to 30 June 2015
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
01 Jul 2015 AP01 Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
25 Feb 2015 TM01 Termination of appointment of John Christopher Irvine as a director on 30 January 2015
06 Nov 2014 AA Full accounts made up to 30 June 2014
13 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
26 Nov 2013 AA Full accounts made up to 30 June 2013
20 Nov 2013 466(Scot) Alterations to a floating charge
20 Nov 2013 466(Scot) Alterations to floating charge 2
11 Nov 2013 MR01 Registration of charge 2048480003