Advanced company searchLink opens in new window

STEWART AULD PLUMBING & GAS SERVICES LTD

Company number SC386990

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mrs Lynne Auld on 5 April 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
31 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
29 Oct 2014 AP01 Appointment of Mrs Lynne Auld as a director on 1 November 2013
29 Oct 2014 TM01 Termination of appointment of Stewart John Auld as a director on 1 November 2013
04 Aug 2014 CH01 Director's details changed for Stewart John Auld on 4 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Jul 2012 AAMD Amended accounts made up to 31 October 2011
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Stewart John Auld on 1 November 2011
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 9
01 Feb 2011 AP01 Appointment of Stewart John Auld as a director
13 Oct 2010 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 October 2010
13 Oct 2010 TM01 Termination of appointment of James Mcmeekin as a director
13 Oct 2010 TM02 Termination of appointment of Cosec Limited as a secretary
13 Oct 2010 TM01 Termination of appointment of Cosec Limited as a director