GC STEWART & CO (ACCOUNTANTS) LIMITED
Company number SC257971
- Company Overview for GC STEWART & CO (ACCOUNTANTS) LIMITED (SC257971)
- Filing history for GC STEWART & CO (ACCOUNTANTS) LIMITED (SC257971)
- People for GC STEWART & CO (ACCOUNTANTS) LIMITED (SC257971)
- More for GC STEWART & CO (ACCOUNTANTS) LIMITED (SC257971)
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) |
---|---|---|---|
07 Sep 2018 | CH03 | Secretary's details changed for Adrienne Campbell Stewart on 7 September 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to 14 Bank Street Aberfeldy PH15 2BB on 11 June 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
27 Oct 2017 | PSC04 | Change of details for Mrs Adrienne Campbell Stewart as a person with significant control on 21 October 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH03 | Secretary's details changed for Adrienne Campbell Stewart on 14 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Gordon Campbell Stewart on 14 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AD01 | Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 31 July 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Gordon Campbell Stewart on 21 October 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |