Advanced company searchLink opens in new window

STEMINIC LIMITED

Company number SC317117

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)
23 May 2013 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 23 May 2013
23 May 2013 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
11 Apr 2013 466(Scot) Alterations to floating charge 6
11 Apr 2013 466(Scot) Alterations to floating charge 5
11 Apr 2013 466(Scot) Alterations to floating charge 4
11 Apr 2013 466(Scot) Alterations to floating charge 7
10 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 9
10 Apr 2013 MR04 Satisfaction of charge 3 in full
10 Apr 2013 466(Scot) Alterations to floating charge 9
09 Apr 2013 MR04 Satisfaction of charge 2 in full
09 Apr 2013 MR04 Satisfaction of charge 8 in full
09 Apr 2013 MR04 Satisfaction of charge 1 in full
05 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
15 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
15 Aug 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary
15 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012
14 Jun 2012 TM01 Termination of appointment of David Skinner as a director
25 May 2012 AA Group of companies' accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Dec 2011 AP01 Appointment of Mr Donald James Wright as a director
20 Jul 2011 CH01 Director's details changed for Mr Ewan Alisdair Duncan Mackinnon on 13 July 2011
25 May 2011 AA Accounts for a small company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
17 Nov 2010 AP01 Appointment of Ewan Alisdair Duncan Mackinnon as a director
17 Nov 2010 TM01 Termination of appointment of Jock Gardiner as a director