Advanced company searchLink opens in new window

STORIE (ARGYLL) LIMITED

Company number SC046009

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)
18 Oct 2023 AD01 Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 18 October 2023
01 Aug 2023 AD01 Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 1 August 2023
10 Nov 2022 MR04 Satisfaction of charge 8 in full
09 Apr 2020 AD01 Registered office address changed from Kilbride Farmhouse 49 Kilbride Road Dunoon Argyll PA23 7LN to 79 Renfrew Road Paisley PA3 4DA on 9 April 2020
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-01
13 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2018 MR04 Satisfaction of charge SC0460090013 in full
24 Oct 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
24 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,000
13 Jul 2015 AP03 Appointment of Miss Kathleen Helen Buchanan as a secretary on 21 June 2015
13 Jul 2015 TM01 Termination of appointment of Ian Mcnee as a director on 21 June 2015
06 Jul 2015 AD01 Registered office address changed from Unit 20 Highland Avenue Sandbank Business Park Dunoon Argyll PA23 8PB to Kilbride Farmhouse 49 Kilbride Road Dunoon Argyll PA23 7LN on 6 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Apr 2015 MR01 Registration of charge SC0460090013, created on 2 April 2015
01 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000