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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Lilac Wynd, Cambuslang, Glasgow, Scotland, G72 7GJ | Director | 01 December 2012 | Active |
3, Evan Crescent, Giffnock, Glasgow, Scotland, G46 6NJ | Secretary | 24 March 2011 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 24 March 2011 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Nominee Director | 24 March 2011 | Active |
18, Lilac Wynd, Cambuslang, Glasgow, Scotland, G72 7GJ | Director | 24 March 2011 | Active |
3, Evan Crescent, Giffnock, Glasgow, Scotland, G46 6NJ | Director | 24 March 2011 | Active |
3, Evan Crescent, Giffnock, Glasgow, Scotland, G46 6NJ | Director | 24 March 2011 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 24 March 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Resolution | Resolution. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.