STUFF CREATIVE INTERNATIONAL DESIGN LIMITED
Company number SC589603
- Company Overview for STUFF CREATIVE INTERNATIONAL DESIGN LIMITED (SC589603)
- Filing history for STUFF CREATIVE INTERNATIONAL DESIGN LIMITED (SC589603)
- People for STUFF CREATIVE INTERNATIONAL DESIGN LIMITED (SC589603)
- More for STUFF CREATIVE INTERNATIONAL DESIGN LIMITED (SC589603)
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) |
---|---|---|---|
06 Dec 2024 | AD01 | Registered office address changed from Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh EH1 3EG on 6 December 2024 | |
15 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Caroline Kennedy Alexander as a director on 1 February 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2019 | SH08 | Change of share class name or designation | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Caroline Alexander on 10 July 2018 | |
06 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
06 Jun 2018 | AP01 | Appointment of Mrs Caroline Alexander as a director on 1 June 2018 | |
09 May 2018 | AD01 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA United Kingdom to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 9 May 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|