- Company Overview for STEWART & MCKENNA LIMITED (SC288394)
- Filing history for STEWART & MCKENNA LIMITED (SC288394)
- People for STEWART & MCKENNA LIMITED (SC288394)
- Charges for STEWART & MCKENNA LIMITED (SC288394)
- Insolvency for STEWART & MCKENNA LIMITED (SC288394)
- More for STEWART & MCKENNA LIMITED (SC288394)
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 |