Company NameStorr Partners Limited
DirectorOlivier Brourhant
Company StatusActive
Company NumberSC550921
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Olivier Brourhant
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Place De La Gare
1225
ChÊNe-Bourg
Switzerland
Director NameMr Nicolas Ducourthial
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2016(same day as company formation)
RoleCorporate Development Director
Country of ResidenceBelgium
Correspondence Address178 Chaussee De La Hulpe
Watermael Boitsfort
1170

Location

Registered AddressSpaces Business Centre
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
25 January 2023Director's details changed for Mr Olivier Brourhant on 25 January 2023 (2 pages)
23 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Confirmation statement made on 5 December 2021 with updates (5 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
22 November 2021Notification of Mantu Makers Holding as a person with significant control on 15 October 2021 (2 pages)
22 November 2021Cessation of Amaris Consulting Uk Ltd as a person with significant control on 15 October 2021 (1 page)
22 November 2021Cessation of Olivier Brourhant as a person with significant control on 15 October 2021 (1 page)
12 August 2021Accounts for a small company made up to 31 December 2020 (17 pages)
5 July 2021Registered office address changed from Suite 4/1 Station House 34 st Enoch Square Glasgow G1 4DF Scotland to Spaces Business Centre 1 West Regent Street Glasgow G2 1RW on 5 July 2021 (1 page)
5 July 2021Cessation of Nicolas Ducourthial as a person with significant control on 1 June 2021 (1 page)
5 July 2021Termination of appointment of Nicolas Ducourthial as a director on 1 June 2021 (1 page)
15 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 January 2020Notification of Amaris Consulting Uk Ltd as a person with significant control on 11 September 2019 (2 pages)
17 January 2020Cessation of Nicolas Ducourthial as a person with significant control on 4 February 2019 (1 page)
17 January 2020Confirmation statement made on 5 December 2019 with updates (5 pages)
17 January 2020Cessation of Olivier Brourhant as a person with significant control on 11 September 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 November 2018Registered office address changed from Suite 2/2 Station House 34 st Enoch Square Glasgow G1 4DF Scotland to Suite 4/1 Station House 34 st Enoch Square Glasgow G1 4DF on 30 November 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 January 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 January 2018Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to Suite 2/2 Station House 34 st Enoch Square Glasgow G1 4DF on 4 January 2018 (1 page)
4 January 2018Notification of Nicolas Ducourthial as a person with significant control on 22 November 2016 (2 pages)
4 January 2018Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to Suite 2/2 Station House 34 st Enoch Square Glasgow G1 4DF on 4 January 2018 (1 page)
4 January 2018Notification of Nicolas Ducourthial as a person with significant control on 22 November 2016 (2 pages)
4 January 2018Notification of Olivier Brourhant as a person with significant control on 22 November 2016 (2 pages)
4 January 2018Notification of Olivier Brourhant as a person with significant control on 22 November 2016 (2 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 100
(32 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 100
(32 pages)