- Company Overview for STEWARTFREW LTD (SC066957)
- Filing history for STEWARTFREW LTD (SC066957)
- People for STEWARTFREW LTD (SC066957)
- Charges for STEWARTFREW LTD (SC066957)
- Insolvency for STEWARTFREW LTD (SC066957)
- More for STEWARTFREW LTD (SC066957)
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
|
|
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
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 |