Advanced company searchLink opens in new window

STUCREOCH PARK LIMITED

Company number SC082402

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)
09 Jan 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
27 Nov 2019 AD02 Register inspection address has been changed from 11 Leighton Avenue Dunblane FK15 0EB Scotland to 11 Leighton Avenue Dunblane FK15 0EB
27 Nov 2019 AD02 Register inspection address has been changed from 11 Leighton Avenue Dunblane FK15 0EB Scotland to 11 Leighton Avenue Dunblane FK15 0EB
27 Nov 2019 AD02 Register inspection address has been changed from C/O Andrew Orr 11 Kirkburn Drive Strathblane Glasgow G63 9EE Scotland to 11 Leighton Avenue Dunblane FK15 0EB
21 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
24 Sep 2018 TM01 Termination of appointment of Andrew Orr as a director on 11 September 2018
24 Sep 2018 TM01 Termination of appointment of Allan Wark Clarke as a director on 11 September 2018
24 Sep 2018 TM02 Termination of appointment of Andrew Orr as a secretary on 11 September 2018
30 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 45,500
02 Dec 2015 AP01 Appointment of Mr Hamish Stuart Miller as a director on 1 June 2014