STAUNCHICITY LTD
Status | ACTIVE |
Company No. | SC435039 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
STAUNCHICITY LTD is an active private limited company with number SC435039. It was incorporated 11 years, 6 months, 16 days ago, on 18 October 2012. The company address is 2 Arundel Drive 2 Arundel Drive, Glasgow, G64 3JF, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Mortgage satisfy charge full
Date: 01 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4350390006
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-01
Charge number: SC4350390006
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2018
Action Date: 10 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-10
Charge number: SC4350390005
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-30
Charge number: SC4350390004
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Christopher Robert Calder
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 16 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4350390001
Documents
Mortgage satisfy charge full
Date: 16 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4350390002
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
New address: 2 Arundel Drive Bishopbriggs Glasgow G64 3JF
Change date: 2017-06-14
Old address: 6 Rannoch Gardens Bishopbriggs Glasgow G64 1DB
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4350390003
Charge creation date: 2016-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-02
Charge number: SC4350390002
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2016
Action Date: 28 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4350390001
Charge creation date: 2016-10-28
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ
Change date: 2015-10-23
New address: 6 Rannoch Gardens Bishopbriggs Glasgow G64 1DB
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Termination secretary company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Calder
Documents
Some Companies
6 OLD BARN COURT,NORTHAMPTON,NN3 8LJ
Number: | 09821167 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULEVARD PROPERTY TWO LIMITED
67 ARETHUSA HOUSE,PORTSMOUTH,PO1 3TQ
Number: | 10953096 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11561124 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 RUTTERS CLOSE,KIDLINGTON,OX5 1SN
Number: | 11893646 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 6TH FLOOR,LONDON,W1B 2QD
Number: | 09108885 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10608995 |
Status: | ACTIVE |
Category: | Private Limited Company |