- Company Overview for STEMINIC LIMITED (SC317117)
- Filing history for STEMINIC LIMITED (SC317117)
- People for STEMINIC LIMITED (SC317117)
- Charges for STEMINIC LIMITED (SC317117)
- More for STEMINIC LIMITED (SC317117)
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 |