- Company Overview for STORYWOOD LIMITED (SC586926)
- Filing history for STORYWOOD LIMITED (SC586926)
- People for STORYWOOD LIMITED (SC586926)
- Registers for STORYWOOD LIMITED (SC586926)
- More for STORYWOOD LIMITED (SC586926)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
30 Sep 2024 | AD01 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 17 King's Gate Aberdeen AB15 4EL on 30 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Jeremy Simon John Hill as a person with significant control on 26 September 2024 | |
30 Sep 2024 | PSC01 | Notification of Barry Michael Johnson as a person with significant control on 26 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Jeremy Simon John Hill as a director on 26 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Guy May as a director on 26 September 2024 | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 17 September 2024
|
|
31 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
13 Jul 2021 | CH01 | Director's details changed for Mr Michael Alexander Ballantyne on 12 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mrs Karina Lianne Jayne Ballantyne on 12 July 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mrs Karina Lianne Jayne Ballantyne on 6 July 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Michael Alexander Ballantyne on 6 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 222 Union Grove Aberdeen AB10 6SS Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 9 July 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
11 Feb 2021 | PSC01 | Notification of Jeremy Simon John Hill as a person with significant control on 7 May 2020 | |
11 Feb 2021 | PSC07 | Cessation of Michael Alexander Ballantyne as a person with significant control on 7 May 2020 | |
13 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 |