- Company Overview for STEWART TIMBER (HOLDINGS) LIMITED (SC517786)
- Filing history for STEWART TIMBER (HOLDINGS) LIMITED (SC517786)
- People for STEWART TIMBER (HOLDINGS) LIMITED (SC517786)
- Charges for STEWART TIMBER (HOLDINGS) LIMITED (SC517786)
- More for STEWART TIMBER (HOLDINGS) LIMITED (SC517786)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
12 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
12 Mar 2024 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
12 Mar 2024 | TM01 | Termination of appointment of Iain Graham Stewart as a director on 1 March 2024 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 1 Belstane Road Cumbernauld Glasgow G67 2TU Scotland to 5B Mid Road Cumbernauld Glasgow G67 2TT on 30 June 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
22 Oct 2016 | AA01 | Current accounting period extended from 31 October 2016 to 28 February 2017 | |
22 Mar 2016 | CERTNM |
Company name changed kilmardinny 66 LIMITED\certificate issued on 22/03/16
|
|
22 Mar 2016 | AD01 | Registered office address changed from C/O Rennie Mcinnes Llp Douglas House 42 Main Street Milngavie Glasgow G62 6BU United Kingdom to 1 Belstane Road Cumbernauld Glasgow G67 2TU on 22 March 2016 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|