- Company Overview for PERTH STOVE CENTRE LTD (SC350677)
- Filing history for PERTH STOVE CENTRE LTD (SC350677)
- People for PERTH STOVE CENTRE LTD (SC350677)
- More for PERTH STOVE CENTRE LTD (SC350677)
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) |
---|---|---|---|
31 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
15 Dec 2019 | PSC01 | Notification of Ellen Higgins as a person with significant control on 12 December 2019 | |
15 Dec 2019 | PSC07 | Cessation of David Higgins as a person with significant control on 12 December 2019 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 4 Queenslie Point 120 Stepps Road Glasgow Strathclyde G33 3NQ Scotland to The Old Bakery West Huntingtower Perth PH1 3NU on 3 September 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of David Higgins as a person with significant control on 14 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Gordon Mc Kinlay as a director on 14 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Gordon Mc Kinlay as a person with significant control on 14 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from 34 Old Mill Road Duntocher Clydebank Dunbartonshire G81 6BX to 4 Queenslie Point 120 Stepps Road Glasgow Strathclyde G33 3NQ on 14 March 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |