STORM (ID) LTD.



Company Documents

DateDescription
06/03/246 March 2024 NewConfirmation statement made on 2024-02-22 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Appointment of Mr Stewart Neil Cruickshank as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

14/12/2014 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 ADOPT ARTICLES 27/11/2020

View Document

19/10/2019 October 2020 THAT AN INTERIM DIVIDEND IN SPECIE OF THE COMPANY'S HEALTH TRADE BUSINESS AND ASSETS TO LENUS HEALTH LTD TO BE SATISFIED BY WAY OF AN ISSUE OF SHARES 09/10/2020

View Document

01/10/201 October 2020 SOLVENCY STATEMENT DATED 08/09/20

View Document

01/10/201 October 2020 REDUCE ISSUED CAPITAL 08/09/2020

View Document

01/10/201 October 2020 STATEMENT BY DIRECTORS

View Document

29/07/2029 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 154.00

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/2024 June 2020 BUYBACK AGREEMENT APPROVED 19/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGINNESS / 01/08/2017

View Document

18/06/1918 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 162.7

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES FRANCIS DANIEL LYNCH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JASON KENNEDY

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR TIMOTHY GRAHAM THRELFALL

View Document

01/04/191 April 2019 CESSATION OF SIMON ANDREW BENJAMIN WALL AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WALL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 01/08/18 STATEMENT OF CAPITAL GBP 162.7

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 SUB-DIVISION
04/12/14

View Document

14/01/1514 January 2015 SUB-DIVISION
04/12/14

View Document

24/12/1424 December 2014 ADOPT ARTICLES 04/12/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM THE CORN EXCHANGE 35 CONSTITUTION STREET EDINBURGH EH6 7BS

View Document

01/09/141 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1429 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 151

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOYCE

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document



27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGINNESS / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BENJAMIN WALL / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOYCE / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRISON TURPIE / 02/10/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT MCGINNESS / 02/10/2009

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 13-15 CIRCUS LANE EDINBURGH LOTHAIN EH3 6SU

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 22/11/07

View Document

11/02/0811 February 2008 £ NC 100/200 22/11/07

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: CBC HOUSE 24 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EG

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: DOONEEN, 7 SAINT CLEMENT AVENUE DUNBLANE PERTHSHIRE FK15 9DG

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED LOANMAST LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 ALTER MEMORANDUM 13/03/01

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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