- Company Overview for STEWART GILMOUR & CO. LIMITED (SC600202)
- Filing history for STEWART GILMOUR & CO. LIMITED (SC600202)
- People for STEWART GILMOUR & CO. LIMITED (SC600202)
- More for STEWART GILMOUR & CO. LIMITED (SC600202)
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) |
---|---|---|---|
27 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
27 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
27 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
24 Mar 2022 | AP01 | Appointment of Mr Alexander John Exley White as a director on 24 March 2022 | |
24 Mar 2022 | PSC05 | Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 24 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Peter James Anderson as a director on 24 March 2022 | |
27 Jan 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | PSC07 | Cessation of Sheila Lowe Tannock as a person with significant control on 1 June 2021 | |
01 Nov 2021 | PSC02 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2021 | |
30 Oct 2021 | PSC07 | Cessation of Kenneth Cameron Livingstone as a person with significant control on 1 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2019
|
|
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
13 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
18 Sep 2019 | AP03 | Appointment of Mr Kenneth Cameron Livingstone as a secretary on 31 May 2019 | |
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
18 Sep 2019 | CH01 | Director's details changed for Mrs Wilma Mccann on 31 May 2019 | |
18 Sep 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
18 Sep 2019 | AP01 | Appointment of Mrs Wilma Mccann as a director on 31 May 2019 |