- Company Overview for STORESAFE (SCOTLAND) LTD. (SC293232)
- Filing history for STORESAFE (SCOTLAND) LTD. (SC293232)
- People for STORESAFE (SCOTLAND) LTD. (SC293232)
- More for STORESAFE (SCOTLAND) LTD. (SC293232)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
16 Mar 2022 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
07 Sep 2021 | AD01 | Registered office address changed from 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2 Brennan Crescent Airdrie North Lanarkshire ML6 9HU on 8 March 2021 | |
05 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
12 May 2020 | TM01 | Termination of appointment of Bernard Wotherspoon as a director on 1 December 2019 | |
12 May 2020 | AP01 | Appointment of Mr Stephen Wotherspoon as a director on 1 December 2019 | |
26 Nov 2019 | TM02 | Termination of appointment of Robert Letham as a secretary on 26 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
21 Nov 2019 | AD02 | Register inspection address has been changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland to 2 Brennan Crescent Airdrie Lanarkshire ML6 9HR | |
01 Nov 2019 | CH01 | Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Bernard Wotherspoon on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Bernard Wotherspoon as a person with significant control on 1 November 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 |