Company NameStoirm Og Ltd
Company StatusDissolved
Company NumberSC447513
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameElspeth Mary Turner
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleWriter / Actor
Country of ResidenceScotland
Correspondence Address4/5 Meadowbank Crescent
Edinburgh
EH8 7AH
Scotland
Director NameMs Jayne Sledmore
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2021)
RoleProcurement Development Specialist
Country of ResidenceScotland
Correspondence Address2 Glenfield Court
Cowdenbeath
Fife
KY4 9ER
Scotland
Director NameMiss Severine Jeanette Wyper
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 27 July 2021)
RoleTheatre Producer And Manager
Country of ResidenceScotland
Correspondence Address122 Queens Drive
Basement Flat
Glasgow
G42 8QN
Scotland
Director NameAngela Milton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(1 year, 2 months after company formation)
Appointment Duration7 years (closed 27 July 2021)
RoleActor / Director / Producer
Country of ResidenceScotland
Correspondence Address98 98 The Murrays Brae
Edinburgh
EH17 8UG
Scotland
Secretary NameAngela Milton
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address34 Couston Street
Dunfermline
Fife
KY12 7QW
Scotland

Location

Registered Address4/5 Meadowbank Crescent
Edinburgh
EH8 7AH
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

10 at £1Elspeth Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£2,310
Cash£3,520
Current Liabilities£1,210

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 April 2018Director's details changed for Miss Severine Jeanette Wyper on 12 April 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 August 2017Registered office address changed from C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY Scotland to 4/5 Meadowbank Crescent Edinburgh EH8 7AH on 31 August 2017 (1 page)
31 August 2017Registered office address changed from C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY Scotland to 4/5 Meadowbank Crescent Edinburgh EH8 7AH on 31 August 2017 (1 page)
3 August 2017Director's details changed for Miss Severine Jeanette Wyper on 27 June 2017 (2 pages)
3 August 2017Change of details for Miss Elspeth Mary Turner as a person with significant control on 1 June 2017 (2 pages)
3 August 2017Director's details changed for Miss Severine Jeanette Wyper on 27 June 2017 (2 pages)
3 August 2017Change of details for Miss Elspeth Mary Turner as a person with significant control on 1 June 2017 (2 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Registered office address changed from 1/9 Tay Street Edinburgh EH11 1DZ to C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 1/9 Tay Street Edinburgh EH11 1DZ to C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY on 14 September 2016 (1 page)
18 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
18 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(5 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(5 pages)
28 April 2016Appointment of Ms Jayne Sledmore as a director on 14 May 2014 (2 pages)
28 April 2016Director's details changed for Ms Jayne Sledmore on 28 April 2016 (2 pages)
28 April 2016Appointment of Angela Milton as a director on 7 July 2014 (2 pages)
28 April 2016Appointment of Severine Wyper as a director on 30 May 2014 (2 pages)
28 April 2016Appointment of Angela Milton as a director on 7 July 2014 (2 pages)
28 April 2016Director's details changed for Ms Jayne Sledmore on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Elspeth Mary Turner on 1 June 2015 (2 pages)
28 April 2016Appointment of Severine Wyper as a director on 30 May 2014 (2 pages)
28 April 2016Appointment of Ms Jayne Sledmore as a director on 14 May 2014 (2 pages)
28 April 2016Director's details changed for Elspeth Mary Turner on 1 June 2015 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(3 pages)
12 July 2015Registered office address changed from 7 7/5 Iona Street Edinburgh Lothian EH6 8SG Scotland to 1/9 Tay Street Edinburgh EH11 1DZ on 12 July 2015 (1 page)
12 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 10
(3 pages)
12 July 2015Registered office address changed from 7 7/5 Iona Street Edinburgh Lothian EH6 8SG Scotland to 1/9 Tay Street Edinburgh EH11 1DZ on 12 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Registered office address changed from 7/5 Iona Street Edinburgh Lothian EH6 8SG on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 7/5 Iona Street Edinburgh Lothian EH6 8SG on 22 April 2014 (1 page)
19 April 2014Registered office address changed from 34 Couston Street Dunfermline Fife KY12 7QW Scotland on 19 April 2014 (1 page)
19 April 2014Termination of appointment of Angela Milton as a secretary (1 page)
19 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 10
(4 pages)
19 April 2014Director's details changed for Elspeth Mary Turner on 18 April 2014 (2 pages)
19 April 2014Termination of appointment of Angela Milton as a secretary (1 page)
19 April 2014Director's details changed for Elspeth Mary Turner on 18 April 2014 (2 pages)
19 April 2014Termination of appointment of Angela Milton as a secretary (1 page)
19 April 2014Termination of appointment of Angela Milton as a secretary (1 page)
19 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 10
(4 pages)
19 April 2014Registered office address changed from 34 Couston Street Dunfermline Fife KY12 7QW Scotland on 19 April 2014 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)