- Company Overview for STATESIDE HOLDINGS LTD (SC628248)
- Filing history for STATESIDE HOLDINGS LTD (SC628248)
- People for STATESIDE HOLDINGS LTD (SC628248)
- More for STATESIDE HOLDINGS LTD (SC628248)
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
|
|
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
|
|
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
Statement of capital on 2019-04-23
|