Advanced company searchLink opens in new window

STUCREOCH PARK LIMITED

Company number SC082402

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)
06 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 45,500
02 Dec 2015 AP01 Appointment of Mr Hamish Stuart Miller as a director on 1 June 2014
29 Nov 2015 TM01 Termination of appointment of Duncan John Ironside as a director on 24 April 2014
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 45,500
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 45,500
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
28 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
27 Dec 2011 CH01 Director's details changed for Andrew Orr on 2 September 2011
27 Dec 2011 AD02 Register inspection address has been changed from C/O Andrew Orr 52 Glasgow Road Blanefield Glasgow G63 9BP Scotland
27 Dec 2011 CH03 Secretary's details changed for Andrew Orr on 2 September 2011
30 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
30 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
26 Jun 2010 AP01 Appointment of Mr Allan Wark Clarke as a director
29 Apr 2010 AA Total exemption full accounts made up to 31 March 2010
05 Apr 2010 TM01 Termination of appointment of Flora Miller as a director
14 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
14 Dec 2009 AD03 Register(s) moved to registered inspection location
13 Dec 2009 CH01 Director's details changed for Duncan John Ironside on 13 December 2009
13 Dec 2009 CH01 Director's details changed for Flora Blair Miller on 13 December 2009
13 Dec 2009 CH01 Director's details changed for Andrew Orr on 13 December 2009
13 Dec 2009 AD02 Register inspection address has been changed
17 Jul 2009 AA Total exemption full accounts made up to 31 March 2009