Advanced company searchLink opens in new window

STEWART & MCKENNA LIMITED

Company number SC288394

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)
03 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 4.17(Scot) Notice of final meeting of creditors
07 Mar 2012 AD01 Registered office address changed from C/O Buchanan Roxburgh Limited Queens House 19-29 St. Vincent Place Glasgow G1 2DT on 7 March 2012
30 Jun 2010 AD01 Registered office address changed from Unit 2B Somervell Street, Cambuslang, Glasgow South Lanarkshire G72 7EB on 30 June 2010
09 Jun 2010 CO4.2(Scot) Court order notice of winding up
09 Jun 2010 4.2(Scot) Notice of winding up order
01 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
15 Oct 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
14 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Sep 2009 363a Return made up to 03/08/09; full list of members
12 Jun 2009 AA Accounts for a small company made up to 31 August 2008
05 Sep 2008 363a Return made up to 03/08/08; full list of members
17 Jun 2008 AA Accounts for a small company made up to 31 August 2007
28 Apr 2008 AA Accounts for a small company made up to 31 August 2006
18 Sep 2007 363a Return made up to 03/08/07; full list of members
18 Sep 2007 288c Secretary's particulars changed;director's particulars changed
18 Sep 2007 288c Director's particulars changed
18 Sep 2007 287 Registered office changed on 18/09/07 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS
12 Jan 2007 466(Scot) Alterations to a floating charge
22 Dec 2006 410(Scot) Partic of mort/charge *
15 Dec 2006 410(Scot) Partic of mort/charge *
19 Sep 2006 363s Return made up to 03/08/06; full list of members
14 Jan 2006 410(Scot) Partic of mort/charge *
23 Nov 2005 466(Scot) Alterations to a floating charge