Advanced company searchLink opens in new window

STUART MCCULLOUGH LIMITED

Company number SC438617

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
22 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
23 Dec 2019 PSC04 Change of details for Natalie Mckay as a person with significant control on 10 December 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
13 Mar 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100