Advanced company searchLink opens in new window

SCOTTISH STEWARDS COMPANY, LIMITED

Company number SC012163

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)
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