- Company Overview for STANDARD INVESTMENTS LIMITED (SC506000)
- Filing history for STANDARD INVESTMENTS LIMITED (SC506000)
- People for STANDARD INVESTMENTS LIMITED (SC506000)
- Charges for STANDARD INVESTMENTS LIMITED (SC506000)
- More for STANDARD INVESTMENTS LIMITED (SC506000)
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 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jun 2020 | PSC02 | Notification of Mortons Holdings Limited as a person with significant control on 29 February 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
18 Jun 2020 | PSC07 | Cessation of Braidpoint Limited as a person with significant control on 29 February 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
15 May 2019 | AP01 | Appointment of Mr Alastair Sherry as a director on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr David Lewis Robert Citrin as a director on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Elizabeth Mcguiness as a director on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 4 Hagmill Crescent Shawhead Industrial Estate Coatbridge ML5 4NS Scotland to 2 Allerdyce Road Glasgow G15 6RX on 15 May 2019 | |
15 May 2019 | PSC02 | Notification of Braidpoint Limited as a person with significant control on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of David Lewis Robert Citrin as a person with significant control on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Elizabeth Mcguiness as a person with significant control on 15 May 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
25 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Jul 2018 | PSC01 | Notification of Elizabeth Mcguiness as a person with significant control on 1 June 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | AD01 | Registered office address changed from Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP United Kingdom to 4 Hagmill Crescent Shawhead Industrial Estate Coatbridge ML5 4NS on 28 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mrs Elizabeth Mcguiness as a director on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of David Lewis Robert Citrin as a director on 28 September 2017 |