- Company Overview for STORIE (ARGYLL) LIMITED (SC046009)
- Filing history for STORIE (ARGYLL) LIMITED (SC046009)
- People for STORIE (ARGYLL) LIMITED (SC046009)
- Charges for STORIE (ARGYLL) LIMITED (SC046009)
- Insolvency for STORIE (ARGYLL) LIMITED (SC046009)
- More for STORIE (ARGYLL) LIMITED (SC046009)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2023 | AD01 | Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 18 October 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 1 August 2023 | |
10 Nov 2022 | MR04 | Satisfaction of charge 8 in full | |
09 Apr 2020 | AD01 | Registered office address changed from Kilbride Farmhouse 49 Kilbride Road Dunoon Argyll PA23 7LN to 79 Renfrew Road Paisley PA3 4DA on 9 April 2020 | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2018 | MR04 | Satisfaction of charge SC0460090013 in full | |
24 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
24 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
13 Jul 2015 | AP03 | Appointment of Miss Kathleen Helen Buchanan as a secretary on 21 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Ian Mcnee as a director on 21 June 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Unit 20 Highland Avenue Sandbank Business Park Dunoon Argyll PA23 8PB to Kilbride Farmhouse 49 Kilbride Road Dunoon Argyll PA23 7LN on 6 July 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Apr 2015 | MR01 | Registration of charge SC0460090013, created on 2 April 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|