Advanced company searchLink opens in new window

STIFFY'S SHOTS LIMITED

Company number SC220158

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)
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
19 Jun 2017 466(Scot) Alterations to floating charge SC2201580003
16 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Jun 2017 466(Scot) Alterations to floating charge SC2201580004
01 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 108,023.998457
23 May 2016 MR01 Registration of charge SC2201580004, created on 9 May 2016
04 Feb 2016 MR04 Satisfaction of charge 1 in full
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 108,024
20 May 2015 AD01 Registered office address changed from Earls Court Earls Gate Business Park Rosehall Hall Grangemouth Stirlingshire FK3 8ZE Scotland to 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP on 20 May 2015
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 108,024
17 Jul 2014 AD01 Registered office address changed from 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Rosehall Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014
14 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 108,024
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 108,024
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Replacement The articles attached to this resolution have been replaced by rectified articles by a court order made on 07/03/2019
16 Dec 2013 AP01 Appointment of Mr Andrew John Richardson as a director
17 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 108,004
13 Nov 2013 SH08 Change of share class name or designation
13 Nov 2013 SH10 Particulars of variation of rights attached to shares
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 107,924
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Sep 2013 AP01 Appointment of Mr Graham Mitchell Coull as a director
15 Jun 2013 466(Scot) Alterations to a floating charge