- Company Overview for STIFFY'S SHOTS LIMITED (SC220158)
- Filing history for STIFFY'S SHOTS LIMITED (SC220158)
- People for STIFFY'S SHOTS LIMITED (SC220158)
- Charges for STIFFY'S SHOTS LIMITED (SC220158)
- Insolvency for STIFFY'S SHOTS LIMITED (SC220158)
- More for STIFFY'S SHOTS LIMITED (SC220158)
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) |
---|---|---|---|
27 Apr 2018 | 466(Scot) | Alterations to floating charge SC2201580004 | |
26 Apr 2018 | MR01 | Registration of charge SC2201580005, created on 19 April 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Jun 2017 | 466(Scot) | Alterations to floating charge SC2201580003 | |
16 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
07 Jun 2017 | 466(Scot) | Alterations to floating charge SC2201580004 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
23 May 2016 | MR01 | Registration of charge SC2201580004, created on 9 May 2016 | |
04 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
20 May 2015 | AD01 | Registered office address changed from Earls Court Earls Gate Business Park Rosehall Hall Grangemouth Stirlingshire FK3 8ZE Scotland to 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP on 20 May 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
17 Jul 2014 | AD01 | Registered office address changed from 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Rosehall Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AP01 | Appointment of Mr Andrew John Richardson as a director | |
17 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
13 Nov 2013 | SH08 | Change of share class name or designation | |
13 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2013
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |