Background WavePink WaveYellow Wave

STEWART GILMOUR & CO. LIMITED (SC600202)

STEWART GILMOUR & CO. LIMITED (SC600202) is an active UK company. incorporated on 18 June 2018. with registered office in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STEWART GILMOUR & CO. LIMITED has been registered for 7 years.

Company Number
SC600202
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
24 Beresford Terrace, Ayr, KA7 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART GILMOUR & CO. LIMITED

STEWART GILMOUR & CO. LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STEWART GILMOUR & CO. LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

SC600202

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

STEWART GILMOUR & CO. ACCOUNTANTS LIMITED
From: 18 June 2018To: 30 October 2018
Contact
Address

24 Beresford Terrace Ayr, KA7 2EG,

Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Apr 20
Funding Round
Jun 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2024
AAAnnual Accounts
Legacy
1 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 March 2024
AGREEMENT2AGREEMENT2
Legacy
1 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Legacy
27 May 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
13 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2018
RESOLUTIONSResolutions
Incorporation Company
18 June 2018
NEWINCIncorporation