Advanced company searchLink opens in new window

ANDREW SOUTAR STOVE INSTALLATIONS LTD

Company number SC450427

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)
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