STEWART MILNE HOMES (AUCHTERARDER) LIMITED: Filings - Page 2
Overview
Company Name | STEWART MILNE HOMES (AUCHTERARDER) LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | SC062886 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for STEWART MILNE HOMES (AUCHTERARDER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2020 | 16 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Change of details for The King Group Limited as a person with significant control on Feb 21, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Slater Fearn as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 8 pages | CS01 | ||||||||||
Registration of charge SC0628860062, created on Dec 28, 2016 | 22 pages | MR01 | ||||||||||
Registration of charge SC0628860061, created on Dec 28, 2016 | 22 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0