Advanced company searchLink opens in new window

STEWART & MCKENNA (DALMARNOCK) LIMITED

Company number SC292277

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)
31 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 3
20 Oct 2010 AD01 Registered office address changed from Unit 2B Somervell Street Cambuslang Glasgow G72 7EB on 20 October 2010
19 Jan 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr Stephen Mckenna on 1 November 2009
19 Jan 2010 CH01 Director's details changed for Mr Allan Stewart on 1 November 2009
19 Jan 2010 CH03 Secretary's details changed for Mr Stephen Mckenna on 1 November 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
12 Jun 2009 AA Accounts for a small company made up to 31 August 2008
21 Jan 2009 363a Return made up to 26/10/08; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
12 Jun 2008 88(2) Ad 21/05/08 gbp si 1@1=1 gbp ic 2/3
12 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Apr 2008 AA Total exemption small company accounts made up to 31 August 2006
08 Nov 2007 363a Return made up to 26/10/07; full list of members
08 Nov 2007 287 Registered office changed on 08/11/07 from: 7 glasgow road paisley PA1 3QS
09 Nov 2006 363s Return made up to 26/10/06; full list of members
09 Nov 2006 363(288) Director's particulars changed