STORY AND STAGE LIMITED
Status | ACTIVE |
Company No. | SC130178 |
Category | Private Limited Company |
Incorporated | 21 Feb 1991 |
Age | 33 years, 3 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
STORY AND STAGE LIMITED is an active private limited company with number SC130178. It was incorporated 33 years, 3 months, 9 days ago, on 21 February 1991. The company address is Redwood Redwood, Inverness, IV2 4AA, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 25 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Resolution
Date: 06 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 May 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 05 May 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1301780001
Documents
Certificate change of name company
Date: 10 Jan 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed H.C.V.F. (inverness) LIMITED\certificate issued on 10/01/22
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: 9 Ardross Street Inverness IV3 5NN Scotland
New address: Redwood 19 Culduthel Road Inverness IV2 4AA
Change date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2018
Action Date: 13 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-13
Charge number: SC1301780001
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Old address: Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD
New address: 9 Ardross Street Inverness IV3 5NN
Change date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Mairi Ann Eglinton
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-18
Officer name: Mr David Eglinton
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-10
New address: Innes House 18 Shairps Business Park Houston Road Livingston West Lothian EH54 5FD
Old address: 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Old address: the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland
Change date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Old address: Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland
Change date: 2011-08-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-12
Old address: Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: James Perman Eglinton
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isabella Eglinton
Change date: 2010-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from 67 kenneth street inverness IV3 5QF
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type full
Date: 12 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/95; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/94; no change of members
Documents
Legacy
Date: 25 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/93; no change of members
Documents
Accounts with accounts type full
Date: 18 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/92; full list of members
Documents
Legacy
Date: 03 Feb 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 28/02 to 31/05
Documents
Legacy
Date: 26 Apr 1991
Category: Capital
Type: 88(2)R
Description: Ad 26/03/91--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 25 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 25/02/91 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Some Companies
23 STANLEY ROAD MANAGEMENT COMPANY LIMITED
23A STANLEY ROAD,LONDON,SW19 8RE
Number: | 08206468 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WEST STREET,SOUTHPORT,PR8 1QS
Number: | 05643265 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,EDINBURGH,EH3 5DQ
Number: | SC600388 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON TOWN VENTURES LIMITED
SIXFIELDS SIXFIELDS,NORTHAMPTON,NN5 5QA
Number: | 09858599 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11036901 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERAPY SOUTH YORKSHIRE LIMITED
UNIT 1, ASHTON FARM 4 HIGH STREET,ROTHERHAM,S66 7AL
Number: | 09705651 |
Status: | ACTIVE |
Category: | Private Limited Company |