UKBizDB.co.uk

STOCKCROWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stockcrown Limited. The company was founded 13 years ago and was given the registration number SC396283. The firm's registered office is in GIFFNOCK. You can find them at Burnfield House Business Centre, C/o Anderson Bookkeeping, Giffnock, Glasgow. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:STOCKCROWN LIMITED
Company Number:SC396283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Burnfield House Business Centre, C/o Anderson Bookkeeping, Giffnock, Glasgow, Scotland, G46 7TL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Lilac Wynd, Cambuslang, Glasgow, Scotland, G72 7GJ

Director01 December 2012Active
3, Evan Crescent, Giffnock, Glasgow, Scotland, G46 6NJ

Secretary24 March 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary24 March 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Nominee Director24 March 2011Active
18, Lilac Wynd, Cambuslang, Glasgow, Scotland, G72 7GJ

Director24 March 2011Active
3, Evan Crescent, Giffnock, Glasgow, Scotland, G46 6NJ

Director24 March 2011Active
3, Evan Crescent, Giffnock, Glasgow, Scotland, G46 6NJ

Director24 March 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director24 March 2011Active

People with Significant Control

Ms Michelle Mckechnie
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:20, Anderson Street, Airdrie, ML6 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Morrison Campbell
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:14-18, Hill Street, Edinburgh, EH2 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-13Resolution

Resolution.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.