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)
20 May 2020 AP01 Appointment of Guy May as a director on 7 May 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 100
25 Feb 2020 CH01 Director's details changed for Mr Michael Alexander Ballantyne on 19 February 2020
25 Feb 2020 CH01 Director's details changed for Mrs Karina Lianne Jayne Ballantyne on 19 February 2020
25 Feb 2020 PSC04 Change of details for Mr Michael Alexander Ballantyne as a person with significant control on 19 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Michael Alexander Ballantyne on 19 February 2020
21 Feb 2020 CH01 Director's details changed for Mrs Karina Lianne Jayne Ballantyne on 19 February 2020
21 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
21 Feb 2020 AD04 Register(s) moved to registered office address 222 Union Grove Aberdeen AB10 6SS
19 Feb 2020 AD01 Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland to 222 Union Grove Aberdeen AB10 6SS on 19 February 2020
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
18 Nov 2019 AP01 Appointment of Mr Jeremy Simon John Hill as a director on 18 November 2019
21 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with updates
28 Mar 2019 AD01 Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Michael Alexander Ballantyne on 1 November 2018
28 Mar 2019 CH01 Director's details changed for Karina Lianne Jayne Ballantyne on 1 November 2018
17 May 2018 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
17 May 2018 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 1