Advanced company searchLink opens in new window

STORM IDEAS LIMITED

Company number SC344051

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)
22 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 1.2808
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
17 Mar 2023 PSC04 Change of details for Mr Robert Thomson as a person with significant control on 17 March 2023
10 Mar 2023 AD01 Registered office address changed from Sugar Bond House 7th Floor 2 Anderson Place Edinburgh EH6 5NP Scotland to Anderson House, Breadalbane Street Breadalbane Street Edinburgh EH6 5JR on 10 March 2023
10 Jun 2022 CH01 Director's details changed for Mr David Stephen Miscampbell on 10 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Feb 2022 TM01 Termination of appointment of Ben Fryer as a director on 22 February 2022
26 Jan 2022 AP01 Appointment of Ben Fryer as a director on 26 January 2022
19 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 SH10 Particulars of variation of rights attached to shares
18 Oct 2021 SH08 Change of share class name or designation
18 Oct 2021 RP04TM01 Second filing for the termination of Storm Id Ltd as a director
01 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2018
  • GBP 1.4453
30 Sep 2021 PSC04 Change of details for Mr Robert Thomson as a person with significant control on 23 June 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 1.1882
13 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Jul 2021 SH06 Cancellation of shares. Statement of capital on 23 June 2021
  • GBP 1.0646
05 Jul 2021 TM01 Termination of appointment of Ross Mclaren Gilmour as a director on 23 June 2021
23 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
25 Mar 2021 MA Memorandum and Articles of Association