Advanced company searchLink opens in new window

STEWART MILNE HOMES (AUCHTERARDER) LIMITED

Company number SC062886

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)
10 Jul 2019 AP01 Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019
27 Jun 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019
27 Feb 2019 PSC05 Change of details for The King Group Limited as a person with significant control on 21 February 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with updates
03 Dec 2018 AA Full accounts made up to 30 June 2018
18 Jul 2018 AP03 Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018
17 Jul 2018 TM02 Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Oct 2017 TM01 Termination of appointment of John Slater Fearn as a director on 28 April 2017
05 Apr 2017 AA Full accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Jan 2017 MR01 Registration of charge SC0628860062, created on 28 December 2016
04 Jan 2017 MR01 Registration of charge SC0628860061, created on 28 December 2016
04 Jan 2017 MR01 Registration of charge SC0628860063, created on 28 December 2016
10 Nov 2016 MR01 Registration of charge SC0628860060, created on 4 November 2016
03 Nov 2016 CH01 Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
06 Oct 2016 MR01 Registration of charge SC0628860059, created on 28 September 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2016 AA Full accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 378,840
02 Jul 2015 AP01 Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015
25 Feb 2015 TM01 Termination of appointment of John Christopher Irvine as a director on 30 January 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 378,840