Advanced company searchLink opens in new window

STS28 LIMITED

Company number SC507370

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)
13 Aug 2017 PSC01 Notification of David Frank Randles as a person with significant control on 1 July 2016
25 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
01 Sep 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
17 Aug 2016 466(Scot) Alterations to floating charge SC5073700001
07 Jul 2016 MR01 Registration of charge SC5073700004, created on 5 July 2016
28 Jun 2016 MR01 Registration of charge SC5073700003, created on 24 June 2016
23 Sep 2015 MR01 Registration of charge SC5073700002, created on 18 September 2015
08 Sep 2015 MR01 Registration of charge SC5073700001, created on 19 August 2015
18 Aug 2015 AP03 Appointment of Mrs Jean Lesley Randles as a secretary on 18 August 2015
13 Aug 2015 AP01 Appointment of Mr David Frank Randles as a director on 24 July 2015
13 Aug 2015 TM02 Termination of appointment of Steven Mccoll as a secretary on 24 July 2015
13 Aug 2015 TM01 Termination of appointment of Steven Mccoll as a director on 24 July 2015
02 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-02
  • GBP 1