STIFFY'S SHOTS LIMITED: Filings
Overview
| Company Name | STIFFY'S SHOTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC220158 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for STIFFY'S SHOTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Vc2 Brands Limited as a person with significant control on Oct 14, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrew John Richardson as a person with significant control on Oct 14, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 14 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Alterations to floating charge SC2201580006 | 11 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC2201580004 | 12 pages | 466(Scot) | ||||||||||
Registration of charge SC2201580006, created on Jul 22, 2019 | 10 pages | MR01 | ||||||||||
Confirmation statement made on May 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Cancellation of shares. Statement of capital on Apr 05, 2019
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC2201580005 | 16 pages | 466(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