- Company Overview for STUART HOWIE LIMITED (SC480727)
- Filing history for STUART HOWIE LIMITED (SC480727)
- People for STUART HOWIE LIMITED (SC480727)
- More for STUART HOWIE LIMITED (SC480727)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Stuart Rogers Howie as a person with significant control on 24 June 2017 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Stuart Rogers Howie on 12 November 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 41 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT Scotland to 6 the Beeches Houston Johnstone Renfrewshire PA6 7DQ on 12 November 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Stuart Rogers Howie on 6 July 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Amy Christina Howie on 6 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 39 Glenpatrick Road Elderslie Renfrewshire PA5 9AG to 41 Elmbank Road Langbank Port Glasgow Renfrewshire PA14 6YT on 6 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 May 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 July 2014 | |
15 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
27 Jun 2014 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|