Advanced company searchLink opens in new window

LODESTONE CREATIVE CIC

Company number SC548704

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)
11 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 TM01 Termination of appointment of Alison Katherine Rodgers as a director on 30 June 2023
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
12 Apr 2022 AP01 Appointment of Ruth Hanna Ena Glasgow as a director on 31 March 2022
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CH01 Director's details changed for Alison Katherine Bell on 22 November 2017
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from PO Box G83 8LP 14 Meadowbank Street Dumbarton West Dunbartonshire G82 1SD United Kingdom to 14 Meadowbank Street Dumbarton G82 1SD on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from 25 Dumbarton Rd Bowling G60 5AQ Scotland to PO Box G83 8LP 14 Meadowbank Street Dumbarton West Dunbartonshire G82 1SD on 4 June 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
15 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
01 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
03 Mar 2017 AD01 Registered office address changed from Mary Jane Berth 1 Custon House Bowling Harbour Bowling West Dunbartonshire G60 5AF to 25 Dumbarton Rd Bowling G60 5AQ on 3 March 2017
27 Oct 2016 CICINC Incorporation of a Community Interest Company