Advanced company searchLink opens in new window

STRENGTH SHOP LTD

Company number SC585462

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)
08 Mar 2024 CH01 Director's details changed for Mr Gary Martin on 29 February 2024
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from Unit 2 Braidhurst Industrial Estate Newhut Road Motherwell ML1 3st Scotland to 4 Fyne Avenue Righead Industrial Estate Bellshill ML4 3LJ on 29 February 2024
27 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Apr 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 122,223.22
09 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 MR01 Registration of charge SC5854620001, created on 26 February 2018
19 Jan 2018 AP01 Appointment of Mr Logan Kennedy as a director on 18 January 2018
19 Jan 2018 AP01 Appointment of Mr Stephen Anderson as a director on 18 January 2018
19 Jan 2018 CH01 Director's details changed for Mr Gary Martin on 19 January 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted