CIB STORNOWAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-05 with updates |
18/06/2518 June 2025 | Cessation of Calum Macdonald as a person with significant control on 2025-02-22 |
18/06/2518 June 2025 | Change of details for Mr Allan George Macaskill as a person with significant control on 2025-02-22 |
19/03/2519 March 2025 | Termination of appointment of Calum Macdonald as a secretary on 2025-02-22 |
19/03/2519 March 2025 | Termination of appointment of Calum Macdonald as a director on 2025-02-22 |
24/02/2524 February 2025 | Appointment of Mr Allan George Macaskill as a director on 2025-02-19 |
03/12/243 December 2024 | Termination of appointment of Allan George Macaskill as a director on 2024-10-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ALLAN GEORGE MACASKILL / 06/04/2016 |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CALUM MACDONALD / 06/04/2016 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN GEORGE MACASKILL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM MACDONALD |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CALUM MACDONALD / 01/01/2012 |
11/06/1211 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE MACASKILL / 01/01/2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM MACDONALD / 01/01/2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
10/02/1110 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
09/09/109 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/1014 July 2010 | 07/07/10 STATEMENT OF CAPITAL GBP 100 |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MURDO MACMILLAN |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CALUM MACDONALD / 01/05/2010 |
09/06/109 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
09/02/109 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
12/06/0912 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 63 KENNETH STREET STORNOWAY HS1 2DS |
05/06/085 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company