Advanced company searchLink opens in new window

STUART NOBLE HOLDINGS LTD

Company number SC426592

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)
24 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from 3rd Floor 68-70 George Street George Street Edinburgh EH2 2LR Scotland to Salish Lodge Longside Peterhead AB42 4YY on 29 June 2022
14 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 PSC01 Notification of Chrisoline Noble Adam as a person with significant control on 26 June 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
26 Jun 2018 PSC01 Notification of Richard Stuart Adam as a person with significant control on 26 June 2018
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 AD01 Registered office address changed from Salish Lodge Longside Peterhead Aberdeenshire AB42 4YY to 3rd Floor 68-70 George Street George Street Edinburgh EH2 2LR on 6 September 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
16 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014