Advanced company searchLink opens in new window

STUFF CREATIVE INTERNATIONAL DESIGN LIMITED

Company number SC589603

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-22
  • GBP 1