Advanced company searchLink opens in new window

STORYWOOD LIMITED

Company number SC586926

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 121
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
  • GBP 120
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