Advanced company searchLink opens in new window

STANDARD INVESTMENTS LIMITED

Company number SC506000

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Sep 2022 MR01 Registration of charge SC5060000003, created on 30 August 2022
14 Jun 2022 AD01 Registered office address changed from 2 Allerdyce Road Glasgow G15 6RX Scotland to C/O Accuracy Accounting Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue Hamilton ML3 6HP on 14 June 2022
14 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
03 Mar 2022 MR01 Registration of charge SC5060000002, created on 2 March 2022
28 Feb 2022 MR01 Registration of charge SC5060000001, created on 24 February 2022
18 Feb 2022 AA Micro company accounts made up to 31 March 2021
14 Feb 2022 TM01 Termination of appointment of Alastair Sherry as a director on 1 December 2021
14 Feb 2022 TM01 Termination of appointment of David Lewis Robert Citrin as a director on 1 December 2021
14 Feb 2022 PSC07 Cessation of Mortons Holdings Limited as a person with significant control on 1 December 2021
14 Feb 2022 PSC01 Notification of Richard Citrin as a person with significant control on 1 December 2021
05 Feb 2022 AP01 Appointment of Mr Richard Citrin as a director on 2 February 2022
12 Jan 2022 TM01 Termination of appointment of Guglielmo Labella as a director on 11 January 2022
15 Jun 2021 AP01 Appointment of Mr Guglielmo Labella as a director on 7 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 PSC02 Notification of Mortons Holdings Limited as a person with significant control on 29 February 2020
18 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
18 Jun 2020 PSC07 Cessation of Braidpoint Limited as a person with significant control on 29 February 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
15 May 2019 AP01 Appointment of Mr Alastair Sherry as a director on 15 May 2019
15 May 2019 AP01 Appointment of Mr David Lewis Robert Citrin as a director on 15 May 2019