Advanced company searchLink opens in new window

STOBSWELL CABS 2012 LTD

Company number SC422105

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Aug 2024 AP01 Appointment of Mr Farees Ahmed as a director on 1 August 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Mr Muhammad Ishraq on 15 April 2022
27 Apr 2022 AD01 Registered office address changed from 24 Gullane Avenue Dundee DD2 3BU Scotland to 29 Rosebery Street Dundee DD2 2NP on 27 April 2022
03 Feb 2022 TM01 Termination of appointment of Farees Ahmed as a director on 25 January 2022
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 AP01 Appointment of Mr Farees Ahmed as a director on 1 September 2021
21 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
17 Mar 2020 AD01 Registered office address changed from 29 Rosebury Street Dundee Angus DD2 2NP Scotland to 24 Gullane Avenue Dundee DD2 3BU on 17 March 2020
17 Mar 2020 AP01 Appointment of Mr Muhammad Ishraq as a director on 1 March 2020
11 Sep 2019 AA Micro company accounts made up to 30 April 2019
19 Jul 2019 TM01 Termination of appointment of George Harris as a director on 19 July 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
10 Apr 2019 AD01 Registered office address changed from 97 Cleppington Road Dundee Angus DD4 7DF Scotland to 29 Rosebury Street Dundee Angus DD2 2NP on 10 April 2019
14 Feb 2019 PSC07 Cessation of Anne Harris as a person with significant control on 12 February 2019
14 Feb 2019 PSC01 Notification of Raees Ahmed as a person with significant control on 12 February 2019
14 Feb 2019 AP01 Appointment of Mr Raees Ahmed as a director on 12 February 2019