STEWART MILNE HOMES (AUCHTERARDER) LIMITED: Filings - Page 2

  • Overview

    Company NameSTEWART MILNE HOMES (AUCHTERARDER) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC062886
    JurisdictionScotland
    Date of Creation

    What are the latest filings for STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    16 pagesAA

    Full accounts made up to Oct 31, 2019

    16 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019

    1 pagesAA01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Change of details for The King Group Limited as a person with significant control on Feb 21, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2019

    RES15

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Full accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Jan 05, 2018 with updates

    4 pagesCS01

    Termination of appointment of John Slater Fearn as a director on Apr 28, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    13 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    8 pagesCS01

    Registration of charge SC0628860062, created on Dec 28, 2016

    22 pagesMR01

    Registration of charge SC0628860061, created on Dec 28, 2016

    22 pagesMR01

    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