STIFFY'S SHOTS LIMITED: Filings

  • Overview

    Company NameSTIFFY'S SHOTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC220158
    JurisdictionScotland
    Date of Creation

    What are the latest filings for STIFFY'S SHOTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 35a High Street South Queensferry EH30 9HW Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Jun 07, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 03, 2024

    LRESEX

    Total exemption full accounts made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    13 pagesAA

    Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 35a High Street South Queensferry EH30 9HW on Jun 04, 2021

    1 pagesAD01

    Notification of Vc2 Brands Limited as a person with significant control on Oct 14, 2020

    2 pagesPSC02

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Cessation of Andrew John Richardson as a person with significant control on Oct 14, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2020

    14 pagesAA

    Previous accounting period extended from Feb 28, 2020 to Aug 31, 2020

    1 pagesAA01

    Confirmation statement made on May 27, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Alterations to floating charge SC2201580006

    11 pages466(Scot)

    Alterations to floating charge SC2201580004

    12 pages466(Scot)

    Registration of charge SC2201580006, created on Jul 22, 2019

    10 pagesMR01

    Confirmation statement made on May 27, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    20 pagesAA

    Registered office address changed from 7C Bandeath Industrial Estate Throsk Stirling FK7 7NP to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 16, 2019

    1 pagesAD01

    Cancellation of shares. Statement of capital on Apr 05, 2019

    • Capital: GBP 110.63
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Feb 28, 2018

    12 pagesAA

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Alterations to floating charge SC2201580005

    16 pages466(Scot)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0