Advanced company searchLink opens in new window

STOCK (2014) LIMITED

Company number SC302412

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)
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
25 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
06 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 7 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-21
07 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
13 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016
27 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
05 Jan 2016 AA Accounts for a small company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
19 Feb 2014 CERTNM Company name changed credential jersey LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
19 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
17 Feb 2014 AA Accounts for a small company made up to 31 March 2013
11 Feb 2014 MR04 Satisfaction of charge 1 in full
09 Aug 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
09 Aug 2013 AP01 Appointment of Miss Caroline Suzanne Hammond as a director
09 Aug 2013 TM01 Termination of appointment of Derek Porter as a director
09 Aug 2013 TM01 Termination of appointment of Douglas Cumine as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders