Advanced company searchLink opens in new window

STATESIDE HOLDINGS LTD

Company number SC628248

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)
12 Aug 2024 AA Micro company accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
10 Apr 2024 CH01 Director's details changed for Mr Cameron Graham Craig on 8 August 2023
10 Apr 2024 PSC04 Change of details for Susan Janet Craig as a person with significant control on 8 August 2023
10 Apr 2024 PSC04 Change of details for Mr Cameron Graham Craig as a person with significant control on 8 August 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from 75 Cortmalaw Crescent Glasgow G33 1TD to 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP on 30 March 2021
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 RP04CS01 Second filing of Confirmation Statement dated 22/04/2020
28 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/05/2020
27 Apr 2020 PSC01 Notification of Susan Janet Craig as a person with significant control on 23 April 2019
27 Apr 2020 PSC04 Change of details for Mr Cameron Graham Craig as a person with significant control on 23 April 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/05/2020
11 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
04 Oct 2019 AD01 Registered office address changed from 79 Renfrew Road Abercorn House Paisley PA3 4DA Scotland to 75 Cortmalaw Crescent Glasgow G33 1TD on 4 October 2019
23 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-23
  • GBP 100