Advanced company searchLink opens in new window

STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED

Company number SC487941

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)
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