Advanced company searchLink opens in new window

STEPHEN FOLEY INTERNATIONAL LTD

Company number SC532929

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)
07 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 AA Accounts for a dormant company made up to 30 April 2021
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
30 Sep 2021 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Sep 2021 CS01 Confirmation statement made on 17 April 2019 with no updates
21 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2021 TM01 Termination of appointment of Stephen Foley as a director on 20 August 2021
20 Aug 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Aug 2021 TM02 Termination of appointment of Veronica Foley as a secretary on 20 August 2021
20 Aug 2021 AA Accounts for a dormant company made up to 30 April 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
17 Jul 2018 AD01 Registered office address changed from Garren House Occumster Lybster KW3 6AX Scotland to Drummick Farm Glenalmond Perth PH1 3SF on 17 July 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
15 Jul 2017 PSC01 Notification of Stephen Foley as a person with significant control on 15 July 2017
03 Jul 2017 AD01 Registered office address changed from 1 Bendochy Cottage Coupar Grange Blairgowrie Perthshire PH13 9HU Scotland to Garren House Occumster Lybster KW3 6AX on 3 July 2017
30 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 May 2016 AP01 Appointment of Mr Stephen Foley as a director on 21 May 2016
21 May 2016 AP03 Appointment of Mrs Veronica Foley as a secretary on 21 May 2016