STEWART MILNE INVESTMENTS LIMITED



Company Documents

DateDescription
23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

01/08/231 August 2023 Registered office address changed from C/O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB3 6TQ to C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6JQ on 2023-08-01

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE

View Document

21/10/1421 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/06/135 June 2013 SECRETARY APPOINTED SCOTT CRAIG MARTIN

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY STUART OAG

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/10/108 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 SECRETARY APPOINTED STUART CHARLES OAG

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY PAMELA CORRAY

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/06/027 June 2002 AUDITOR'S RESIGNATION

View Document

25/05/0225 May 2002 NEW SECRETARY APPOINTED

View Document

25/05/0225 May 2002 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document



30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/11/986 November 1998 DEC MORT/CHARGE *****

View Document

26/10/9826 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 PARTIC OF MORT/CHARGE *****

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED KILDONNAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/05/98

View Document

10/10/9710 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/9710 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/06/96

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED

View Document

30/06/9630 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/11/952 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

19/10/9419 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

31/05/9331 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/11/896 November 1989 AUDITOR'S RESIGNATION

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/896 November 1989 ADOPT MEM AND ARTS 18/09/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED KILDONNAN PROPERTY COMPANY LIMIT ED CERTIFICATE ISSUED ON 22/09/89

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/08/8929 August 1989 DEC MORT/CHARGE 9775

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 20 QUEENS ROAD ABERDEEN AB1 6YT

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 REGISTERED OFFICE CHANGED ON 30/09/88 FROM: 18 QUEENS ROAD ABERDEEN

View Document

30/09/8830 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

31/08/8631 August 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/07/861 July 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

31/08/8531 August 1985 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/11/744 November 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company