- Company Overview for STOREY&CO LIMITED (SC574764)
- Filing history for STOREY&CO LIMITED (SC574764)
- People for STOREY&CO LIMITED (SC574764)
- More for STOREY&CO LIMITED (SC574764)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Sep 2022 | PSC04 | Change of details for Mr Adam James Storey as a person with significant control on 15 September 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
15 Sep 2022 | CH01 | Director's details changed for Mr Adam James Storey on 15 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from Unit 6, 1 Kings Place Edinburgh EH15 1DU United Kingdom to Lambs House 11 Waters Close Edinburgh EH6 6RB on 15 September 2022 | |
12 Sep 2022 | PSC04 | Change of details for Mr Adam James Storey as a person with significant control on 12 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Adam James Storey on 12 September 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
27 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 153 Constitution Street Edinburgh EH6 7AD Scotland to Unit 6, 1 Kings Place Edinburgh EH15 1DU on 12 February 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
07 Sep 2020 | PSC07 | Cessation of David Michael Storey as a person with significant control on 18 March 2020 | |
23 Apr 2020 | PSC01 | Notification of Adam James Storey as a person with significant control on 18 March 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from The Old School House Carberry Musselburgh EH21 8PY United Kingdom to 153 Constitution Street Edinburgh EH6 7AD on 10 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
03 Sep 2019 | PSC01 | Notification of David Michael Storey as a person with significant control on 21 July 2019 | |
30 Aug 2019 | PSC07 | Cessation of Adam James Storey as a person with significant control on 21 July 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates |