STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED
Company number SC487941
- Company Overview for STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED (SC487941)
- Filing history for STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED (SC487941)
- People for STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED (SC487941)
- More for STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED (SC487941)
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) |
---|---|---|---|
23 Oct 2024 | AD01 | Registered office address changed from 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland to 4 Dunnottar Square Stonehaven AB39 3UJ on 23 October 2024 | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2024 | AD02 | Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
20 Sep 2022 | PSC04 | Change of details for Mr Graham Wark as a person with significant control on 28 October 2021 | |
20 Sep 2022 | CH01 | Director's details changed for Graham Wark on 28 October 2021 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
05 Oct 2021 | AD02 | Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
17 Aug 2021 | AD01 | Registered office address changed from 64 Allardice Street Stonehaven AB39 2AA to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 17 August 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Graham Wark as a person with significant control on 4 August 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Nov 2020 | PSC07 | Cessation of Stephen Alastair Taylor as a person with significant control on 18 November 2016 | |
27 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Stephen Alastair Taylor as a director on 18 November 2016 |