Advanced company searchLink opens in new window

STEWARTS OF EDINBURGH LIMITED

Company number SC262691

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)
08 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Terence Ohare on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Marion Reid on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for Mr John Crispin Mahoney on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Kenneth Mccabe Murray on 8 December 2009
25 Nov 2009 AP01 Appointment of Mr John Crispin Mahoney as a director
02 Feb 2009 AA Full accounts made up to 31 March 2008
08 Jan 2009 288a Secretary appointed mr john crispin mahoney
08 Jan 2009 288b Appointment terminated director iain sinclair
08 Jan 2009 288b Appointment terminated director philip shipman
08 Jan 2009 288b Appointment terminated secretary iain sinclair
10 Dec 2008 363a Return made up to 18/11/08; full list of members
11 Feb 2008 287 Registered office changed on 11/02/08 from: meadowbanks works 67 marionville road edinburgh EH7 6AJ
28 Nov 2007 AA Full accounts made up to 31 March 2007
28 Nov 2007 363s Return made up to 18/11/07; no change of members
08 Jun 2007 410(Scot) Partic of mort/charge *
13 Dec 2006 AA Full accounts made up to 31 March 2006
13 Dec 2006 363s Return made up to 18/11/06; full list of members
14 Aug 2006 88(2)R Ad 28/07/06--------- £ si 3260@1=3260 £ ic 75000/78260
25 Nov 2005 363s Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 Nov 2005 AA Full accounts made up to 31 March 2005
08 Nov 2005 363s Return made up to 29/01/05; full list of members; amend
16 Feb 2005 363s Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2004 410(Scot) Partic of mort/charge *
14 May 2004 88(2)R Ad 13/05/04--------- £ si 74999@1=74999 £ ic 1/75000