SCOTTISH STEWARDS COMPANY, LIMITED
Company number SC012163
- Company Overview for SCOTTISH STEWARDS COMPANY, LIMITED (SC012163)
- Filing history for SCOTTISH STEWARDS COMPANY, LIMITED (SC012163)
- People for SCOTTISH STEWARDS COMPANY, LIMITED (SC012163)
- Charges for SCOTTISH STEWARDS COMPANY, LIMITED (SC012163)
- More for SCOTTISH STEWARDS COMPANY, LIMITED (SC012163)
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 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
16 Dec 2022 | AD01 | Registered office address changed from Challenge House 29 Canal Street Glasgow G4 0AD to Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ on 16 December 2022 | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
15 Dec 2021 | TM01 | Termination of appointment of Gordon Russell Dunbar as a director on 14 December 2021 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Dec 2019 | AP01 | Appointment of Mr Alan Hay Smith as a director on 5 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
14 Dec 2018 | AP01 | Appointment of Mr William Pate Mclean as a director on 1 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Jim Pirie Mcgregor as a director on 1 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of James Lees Maclellan as a director on 1 December 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Thomas Andrew Roy as a director on 22 November 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of James Mitchell Hopewell as a director on 31 March 2016 |