STEWART MILNE HOMES (AUCHTERARDER) LIMITED: Filings - Page 3

  • 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

    Registration of charge SC0628860063, created on Dec 28, 2016

    22 pagesMR01

    Registration of charge SC0628860060, created on Nov 04, 2016

    22 pagesMR01

    Director's details changed for Mr Stuart Alastair Macgregor on Aug 04, 2016

    2 pagesCH01

    Registration of charge SC0628860059, created on Sep 28, 2016

    38 pagesMR01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 378,840
    SH01

    Appointment of Mr Stuart Alastair Macgregor as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of John Christopher Irvine as a director on Jan 30, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 378,840
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 378,840
    SH01

    Full accounts made up to Jun 30, 2013

    11 pagesAA

    Registration of charge 0628860058

    12 pagesMR01

    Alterations to a floating charge

    24 pages466(Scot)

    Alterations to floating charge 56

    24 pages466(Scot)

    Registration of charge 0628860057

    15 pagesMR01

    Appointment of Scott Craig Martin as a secretary

    2 pagesAP03

    Termination of appointment of Stuart Oag as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2012

    11 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2011

    11 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    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