Advanced company searchLink opens in new window

STORM (ID) LTD.

Company number SC216070

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)
19 Feb 2020 CH01 Director's details changed for Mr Paul Vincent Mcginness on 1 August 2017
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 162.7
01 Apr 2019 AP01 Appointment of Mr James Francis Daniel Lynch as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Jason Kennedy as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Timothy Graham Threlfall as a director on 1 April 2019
01 Apr 2019 PSC07 Cessation of Simon Andrew Benjamin Wall as a person with significant control on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Simon Andrew Benjamin Wall as a director on 1 April 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 162.7
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 151
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 151
14 Jan 2015 SH02 Sub-division of shares on 4 December 2014
14 Jan 2015 SH02 Sub-division of shares on 4 December 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 SH08 Change of share class name or designation
24 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2014 AD01 Registered office address changed from The Corn Exchange 35 Constitution Street Edinburgh EH6 7BS to Leith Assembly Rooms 43 Constitution Street Edinburgh EH6 7BG on 7 October 2014
01 Sep 2014 SH03 Purchase of own shares.