Advanced company searchLink opens in new window

STEWART GILMOUR & CO. LIMITED

Company number SC600202

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 409
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
  • GBP 409
13 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 409
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
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
  • GBP 200
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