Stuff 'N Stuff Limited
- Active
- Incorporated on 21 Nov 2007
Reg Address: 1/1 151 Whitehill Street, Glasgow G31 2LS
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Stuff 'N Stuff Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Duncan Murray Graham | Secretary | 14 Mar 2014 | - | Active |
2 | Duncan Murray Graham | Secretary | 20 Jul 2009 | - | Resigned 14 Mar 2014 |
3 | Duncan Murray Graham | Director | 21 Nov 2007 | British | Active |
4 | Ian Gillies Graham | Director | 21 Nov 2007 | British | Active |
5 | Jeffrey Gilles Graham | Director | 21 Nov 2007 | British | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 Nov 2007 | - | Resigned 20 Jul 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Duncan Murray Graham Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Ian Gillies Graham Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stuff 'N Stuff Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 8 Apr 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 31 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 24 Nov 2022 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 31 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 24 Feb 2021 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 27 Nov 2020 | Download PDF 7 Pages |
7 | Address - Default Companies House Registered Office Applied | 16 Oct 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 27 Nov 2019 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 29 Aug 2019 | Download PDF 6 Pages |
10 | Gazette - Filings Brought Up To Date | 2 Mar 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 28 Feb 2019 | Download PDF 3 Pages |
12 | Gazette - Notice Compulsory | 12 Feb 2019 | Download PDF 1 Pages |
13 | Accounts - Micro Entity | 31 Aug 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 1 Dec 2017 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Small | 31 Aug 2017 | Download PDF 9 Pages |
16 | Gazette - Filings Brought Up To Date | 28 Feb 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 27 Feb 2017 | Download PDF 6 Pages |
18 | Gazette - Notice Compulsory | 14 Feb 2017 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 9 Pages |
20 | Accounts - Total Exemption Small | 13 Jan 2016 | Download PDF 7 Pages |
21 | Gazette - Filings Brought Up To Date | 8 Dec 2015 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2015 | Download PDF 4 Pages |
23 | Gazette - Notice Compulsory | 1 Dec 2015 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 30 Aug 2014 | Download PDF 7 Pages |
26 | Mortgage - Charge Part Both With Charge Number | 3 Apr 2014 | Download PDF 5 Pages |
27 | Officers - Appoint Person Secretary Company With Name | 14 Mar 2014 | Download PDF 2 Pages |
28 | Officers - Termination Secretary Company With Name | 14 Mar 2014 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 14 Mar 2014 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old | 7 Mar 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2013 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 30 Aug 2013 | Download PDF 7 Pages |
33 | Mortgage - Charge Part Cease With Charge Number | 21 May 2013 | Download PDF 5 Pages |
34 | Officers - Change Person Director Company With Change Date | 29 Apr 2013 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 30 Nov 2012 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2012 | Download PDF 4 Pages |
37 | Officers - Change Person Director Company With Change Date | 30 Nov 2012 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 30 Nov 2012 | Download PDF 2 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 30 Nov 2012 | Download PDF 1 Pages |
40 | Mortgage - Legacy | 22 Oct 2012 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 3 Sep 2012 | Download PDF 7 Pages |
42 | Mortgage - Legacy | 8 Jun 2012 | Download PDF 3 Pages |
43 | Address - Change Registered Office Company With Date Old | 18 May 2012 | Download PDF 2 Pages |
44 | Gazette - Filings Brought Up To Date | 24 Mar 2012 | Download PDF 1 Pages |
45 | Gazette - Notice Compulsary | 23 Mar 2012 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2012 | Download PDF 15 Pages |
47 | Accounts - Total Exemption Small | 1 Nov 2011 | Download PDF 6 Pages |
48 | Mortgage - Legacy | 20 Jul 2011 | Download PDF 6 Pages |
49 | Mortgage - Legacy | 29 Mar 2011 | Download PDF 7 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2010 | Download PDF 6 Pages |
51 | Accounts - Total Exemption Small | 20 Oct 2010 | Download PDF 8 Pages |
52 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2010 | Download PDF 5 Pages |
54 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 16 Jun 2010 | Download PDF 2 Pages |
56 | Accounts - Total Exemption Small | 14 Dec 2009 | Download PDF 6 Pages |
57 | Officers - Legacy | 2 Oct 2009 | Download PDF 1 Pages |
58 | Capital - Legacy | 5 Aug 2009 | Download PDF 2 Pages |
59 | Officers - Legacy | 5 Aug 2009 | Download PDF 2 Pages |
60 | Officers - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
62 | Address - Legacy | 5 Aug 2009 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 29 Jan 2009 | Download PDF 4 Pages |
64 | Mortgage - Legacy | 13 Sep 2008 | Download PDF 3 Pages |
65 | Mortgage - Legacy | 10 Sep 2008 | Download PDF 3 Pages |
66 | Incorporation - Company | 21 Nov 2007 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Millichen Steadings Developments Limited Mutual People: Duncan Murray Graham , Jeffrey Gilles Graham | Active |
2 | Denmore Construction Limited Mutual People: Duncan Murray Graham , Jeffrey Gilles Graham | Active |
3 | Classic And Performance Cars Limited Mutual People: Duncan Murray Graham , Jeffrey Gilles Graham | Active |
4 | Landscape 'N Stuff Limited Mutual People: Duncan Murray Graham , Ian Gillies Graham , Jeffrey Gilles Graham | dissolved |
5 | Movin Stuff Limited Mutual People: Duncan Murray Graham , Ian Gillies Graham , Jeffrey Gilles Graham | dissolved |
6 | Pentex Italia Limited Mutual People: Jeffrey Gilles Graham | Active |