Advanced company searchLink opens in new window

STORIE (ARGYLL) LIMITED

Company number SC046009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2013 MR01 Registration of charge 0460090012
13 Aug 2013 MR01 Registration of charge 0460090011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jan 2013 AR01 Annual return made up to 26 August 2012 with full list of shareholders
28 Jan 2013 TM02 Termination of appointment of Anne Mcnee as a secretary
25 Oct 2012 TM02 Termination of appointment of Anne Mcnee as a secretary
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 May 2012 TM01 Termination of appointment of Anne Mcnee as a director
14 Dec 2011 TM01 Termination of appointment of John Macdonald as a director
09 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for John Macdonald on 30 June 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for John Macdonald on 2 October 2009
19 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Jul 2010 AP01 Appointment of Mr Garry Ward as a director
04 Dec 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
13 Oct 2009 AD01 Registered office address changed from Unit 14, Highland Avenue Sandbank Business Park Dunoon Argyll PA23 8PB on 13 October 2009
13 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
20 Aug 2009 288b Appointment terminated director anthony deegan
21 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
14 Mar 2009 169 Gbp ic 16666/13333\26/01/09\gbp sr 3333@1=3333\
25 Nov 2008 363s Return made up to 26/08/08; full list of members
31 Oct 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
24 Sep 2008 288b Appointment terminated director freddie king