Advanced company searchLink opens in new window

STEWART MILNE HOMES (SOUTHERN) LIMITED

Company number SC096898

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
01 Aug 2023 PSC05 Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023
31 Jul 2023 AA Full accounts made up to 31 October 2022
17 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
18 May 2022 AA Full accounts made up to 31 October 2021
12 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
03 Aug 2021 AA Full accounts made up to 31 October 2020
01 Feb 2021 AA Full accounts made up to 31 October 2019
19 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
29 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
11 Sep 2020 AP03 Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020
04 Sep 2020 TM02 Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020
29 Jun 2020 AP01 Appointment of Mr Gerald Campbell More as a director on 26 June 2020
23 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
17 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
10 Jul 2019 AP01 Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019
27 Jun 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with updates
03 Dec 2018 AA Full accounts made up to 30 June 2018
18 Jul 2018 AP03 Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018
17 Jul 2018 TM02 Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017