ANDREW SOUTAR STOVE INSTALLATIONS LTD
Company number SC450427
- Company Overview for ANDREW SOUTAR STOVE INSTALLATIONS LTD (SC450427)
- Filing history for ANDREW SOUTAR STOVE INSTALLATIONS LTD (SC450427)
- People for ANDREW SOUTAR STOVE INSTALLATIONS LTD (SC450427)
- Registers for ANDREW SOUTAR STOVE INSTALLATIONS LTD (SC450427)
- More for ANDREW SOUTAR STOVE INSTALLATIONS LTD (SC450427)
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) |
---|---|---|---|
28 May 2025 | CS01 | Confirmation statement made on 21 May 2025 with no updates | |
28 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
04 Jun 2024 | AD02 | Register inspection address has been changed from 23 Bank Street Kirriemuir DD8 4BE Scotland to 7 st. Malcolms Wynd Kirriemuir DD8 4HB | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
10 May 2023 | AD01 | Registered office address changed from Cairndene Cortachy Road Northmuir Kirriemuir Angus DD8 4PU to 44-46 Brechin Road Forfar DD8 3JX on 10 May 2023 | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
23 Feb 2023 | PSC07 | Cessation of Andrew Forrest Soutar as a person with significant control on 1 June 2022 | |
23 Feb 2023 | PSC01 | Notification of Ewan James Petrie as a person with significant control on 1 June 2022 | |
23 Feb 2023 | AP01 | Appointment of Mr Ewan James Petrie as a director on 1 June 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
26 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
04 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
23 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
16 Jul 2019 | AD03 | Register(s) moved to registered inspection location 23 Bank Street Kirriemuir DD8 4BE | |
16 Jul 2019 | AD02 | Register inspection address has been changed to 23 Bank Street Kirriemuir DD8 4BE | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
26 Oct 2018 | PSC01 | Notification of Ewen Peter Matthew as a person with significant control on 1 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Ewen Peter Matthew as a director on 1 October 2018 | |
26 Oct 2018 | PSC07 | Cessation of Katie Soutar as a person with significant control on 1 October 2018 | |
05 Sep 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates |