STEWART MILNE PART EXCHANGE LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

01/08/231 August 2023 Change of details for Stewart Milne Group Limited as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023 Registered office address changed from Peregrine House Mosscroft Avenue, Westhill Business Park , Westhill Aberdeenshire AB32 6EQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 2023-07-31

View Document

31/07/2331 July 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

17/05/2217 May 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN ALLISON

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR MICHAEL SINCLAIR MEDINE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALASTAIR MACGREGOR / 04/08/2016

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2048480004

View Document

05/10/165 October 2016 ADOPT ARTICLES 28/09/2016

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

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

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/11/1320 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

20/11/1320 November 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2048480003

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2048480003

View Document

05/06/135 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

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

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

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

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

02/05/082 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

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

View Document

04/04/034 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

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

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 PARTIC OF MORT/CHARGE *****

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED SHOWFORM LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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