Advanced company searchLink opens in new window

STEWARTFREW LTD

Company number SC066957

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2020 DS01 Application to strike the company off the register
22 May 2018 AD01 Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th to 7 Central Ave Cambuslang Glasgow G72 8AX on 22 May 2018
15 May 2018 CERTNM Company name changed SC066957 LIMITED\certificate issued on 15/05/18
  • CONNOT ‐ Change of name notice
15 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-08
30 Apr 2018 AC93 Order of court - restore and wind up
30 Apr 2018 CERTNM Company name changed east end sawmills\certificate issued on 30/04/18
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
19 Oct 2012 3(Scot) Notice of ceasing to act as receiver or manager
04 Nov 2010 3.5(Scot) Notice of receiver's report
20 Aug 2010 AD01 Registered office address changed from 11 Greens Road Blairlinn Industrial Estate Cumbernauld North Lanarkshire G67 2TU on 20 August 2010
13 Aug 2010 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
26 Apr 2010 TM01 Termination of appointment of William Ewing as a director
26 Feb 2010 SH10 Particulars of variation of rights attached to shares
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 8,333
17 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Christopher Frew on 11 January 2010
27 Jan 2010 CH01 Director's details changed for Stewart Thomson Frew on 11 January 2010
27 Jan 2010 CH01 Director's details changed for David Lock on 11 January 2010
27 Jan 2010 CH01 Director's details changed for William David Ewing on 11 January 2010
11 Jan 2010 AA Accounts for a small company made up to 31 March 2009