Advanced company searchLink opens in new window

STANDARD INVESTMENTS LIMITED

Company number SC506000

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)
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