Advanced company searchLink opens in new window

STORTEXT GROUP LIMITED

Company number SC199454

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)
07 Sep 2009 363a Return made up to 02/09/09; full list of members
12 Nov 2008 AA Full accounts made up to 31 March 2008
06 Nov 2008 288a Director appointed simon nicholas keeler
04 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
04 Nov 2008 466(Scot) Alterations to floating charge 2
04 Nov 2008 466(Scot) Alterations to floating charge 1
22 Sep 2008 363a Return made up to 02/09/08; full list of members
19 Sep 2008 88(2) Capitals not rolled up
13 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
17 Jan 2008 288c Director's particulars changed
15 Nov 2007 363s Return made up to 02/09/07; full list of members
15 Nov 2007 363(288) Secretary's particulars changed
03 Sep 2007 AA Full accounts made up to 31 March 2007
14 Feb 2007 AA Full accounts made up to 31 March 2006
06 Dec 2006 363s Return made up to 02/09/06; no change of members
02 Feb 2006 AA Group of companies' accounts made up to 31 March 2005
20 Jan 2006 287 Registered office changed on 20/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE
21 Dec 2005 363s Return made up to 02/09/05; no change of members
21 Dec 2005 363(288) Director's particulars changed
04 Jul 2005 288a New director appointed
06 Jun 2005 288b Secretary resigned
06 Jun 2005 288a New secretary appointed
21 Apr 2005 155(6)a Declaration of assistance for shares acquisition
21 Apr 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 Apr 2005 155(6)b Declaration of assistance for shares acquisition