- Company Overview for SIDE OF STAGE LTD. (SC408148)
- Filing history for SIDE OF STAGE LTD. (SC408148)
- People for SIDE OF STAGE LTD. (SC408148)
- More for SIDE OF STAGE LTD. (SC408148)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from Abbothill Farm Abbothill Road Ayr Ayrshire KA6 6AQ Scotland to Clyde Offices West George Street 2nd Floor Glasgow G2 1BP on 6 January 2025 | |
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Sara Nicola Marshall-Page as a person with significant control on 1 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Edward Timothy Sharpe as a person with significant control on 1 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Sandra Craig Dempster as a person with significant control on 1 September 2017 | |
19 Sep 2017 | PSC01 | Notification of Roger Andrew Dempster as a person with significant control on 1 September 2017 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 5 Shanter Wynd Ayr Ayrshire KA7 4RS to Abbothill Farm Abbothill Road Ayr Ayrshire KA6 6AQ on 30 March 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |