Advanced company searchLink opens in new window

A STEWART MACKAY LTD.

Company number SC154865

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)
19 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
28 Oct 2024 AA Micro company accounts made up to 31 October 2023
21 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
29 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
24 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
11 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2019
11 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2018
22 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jul 2020 AD01 Registered office address changed from 7 Braes of Allachie Aberlour AB38 9PY to 3 Clairmont Gardens Glasgow G3 7LW on 22 July 2020
22 Jul 2020 CS01 Confirmation statement made on 12 December 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/01/2021
17 Jul 2020 PSC01 Notification of Iain Gillies as a person with significant control on 26 November 2019
03 Jul 2020 PSC07 Cessation of Elsie Isabella Mackay as a person with significant control on 26 November 2019
03 Jul 2020 TM01 Termination of appointment of Elsie Isabella Mackay as a director on 26 November 2019
03 Jul 2020 TM02 Termination of appointment of Elsie Isabella Mackay as a secretary on 26 November 2019
03 Jul 2020 AP01 Appointment of Mr Iain Gillies as a director on 26 November 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jan 2019 CS01 12/12/18 Statement of Capital gbp 96000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/01/2021
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Jan 2018 SH02 Statement of capital on 31 March 2016
  • GBP 216,000
19 Jan 2018 SH02 Statement of capital on 31 October 2016
  • GBP 191,000
19 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates