STOATS PORRIDGE BARS LIMITED
Status | ACTIVE |
Company No. | SC284033 |
Category | Private Limited Company |
Incorporated | 29 Apr 2005 |
Age | 18 years, 11 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
STOATS PORRIDGE BARS LIMITED is an active private limited company with number SC284033. It was incorporated 18 years, 11 months, 28 days ago, on 29 April 2005. The company address is 36 Dryden Road, Edinburgh, EH20 9LZ.
Company Fillings
Confirmation statement with updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Anthony Gareth Stone
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-28
Officer name: Mr Robert Arnott
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-31
Psc name: Anthony Gareth Stone
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Gareth Stone
Change date: 2021-03-31
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Olivia Stone
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person secretary company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Stone
Change date: 2018-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2018
Action Date: 15 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-15
Charge number: SC2840330004
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Gareth Stone
Change date: 2017-08-25
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-25
Officer name: Olivia Stone
Documents
Change person secretary company with change date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-25
Officer name: Mr Philip Stone
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Arnott
Change date: 2017-08-25
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-27
New address: 36 Dryden Road Edinburgh EH20 9LZ
Old address: 24 West Telferton Edinburgh Midlothian EH7 6UL United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2017
Action Date: 05 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-05
Charge number: SC2840330003
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: John Ross Campbell
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Hugh Michael Riddell
Documents
Mortgage alter floating charge with number
Date: 23 May 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC2840330001
Documents
Mortgage alter floating charge with number
Date: 23 May 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC2840330002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2017
Action Date: 04 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2840330002
Charge creation date: 2017-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2017
Action Date: 20 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2840330001
Charge creation date: 2017-04-20
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Olivia Stone
Appointment date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ross Campbell
Appointment date: 2016-02-04
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Michael Riddell
Appointment date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-02
New address: 24 West Telferton Edinburgh Midlothian EH7 6UL
Old address: 18 Broomyknowe Edinburgh EH14 1JZ
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Gareth Stone
Change date: 2015-04-13
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-13
Officer name: Mr Robert Arnott
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Capital alter shares subdivision
Date: 11 Apr 2014
Action Date: 20 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-20
Documents
Resolution
Date: 07 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Arnott
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Anthony Gareth Stone
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr philip stone
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary marilyn stone
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
REGAL HOUSE,MARLOW,SL7 1NB
Number: | 06421695 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MARKET PLACE,DRIFFIELD,YO25 6AP
Number: | 08060646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 PRESTON ROAD,MANCHESTER,M19 2FR
Number: | 10814624 |
Status: | ACTIVE |
Category: | Private Limited Company |
537 NORWOOD ROAD,LONDON,SE27 9DL
Number: | 03522961 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 WELLINGTON ROAD NORTH,CHESHIRE,SK4 2LR
Number: | 06356042 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NUGADEK HEALTHCARE SERVICES LTD
29 RECTORY ROAD,SHEFFIELD,S21 1DP
Number: | 09455846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |