Advanced company searchLink opens in new window

STORESAFE (SCOTLAND) LTD.

Company number SC293232

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)
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