ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Storywood Limited

Storywood Limited is an active company incorporated on 26 January 2018 with the registered office located in Glasgow, City of Glasgow. Storywood Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Compulsory strike-off was discontinued 5 months ago
Company No
SC586926
Private limited company
Scottish Company
Age
7 years
Incorporated 26 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 November 2024 (9 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Clyde Offices
48 West George Street
Glasgow
G2 1BP
Scotland
Address changed on 26 Aug 2025 (11 days ago)
Previous address was 17 King's Gate Aberdeen AB15 4EL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1962
Director • Scottish • Lives in Scotland • Born in Sep 1985
Director • British • Lives in Scotland • Born in Nov 1983
Director • American • Lives in United States • Born in Aug 1967
Mr Barry Michael Johnson
PSC • American • Lives in United States • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drink J&L Limited
Michael Alexander Ballantyne and Karina Lianne Jayne Ballantyne are mutual people.
Active
Oceandeep Limited
Jeremy Simon John Hill is a mutual person.
Active
Urchin Spirits Limited
Jeremy Simon John Hill is a mutual person.
Active
Imperial Wharf Residents Association Ltd
Jeremy Simon John Hill is a mutual person.
Active
Drinksbox Limited
Jeremy Simon John Hill is a mutual person.
Active
Skubox Limited
Jeremy Simon John Hill is a mutual person.
Active
Fortylove Limited
Michael Alexander Ballantyne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£324.34K
Increased by £13.04K (+4%)
Total Liabilities
-£311.77K
Increased by £24.64K (+9%)
Net Assets
£12.58K
Decreased by £11.6K (-48%)
Debt Ratio (%)
96%
Increased by 3.89% (+4%)
Latest Activity
Registered Address Changed
11 Days Ago on 26 Aug 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 1 Apr 2025
Micro Accounts Submitted
5 Months Ago on 31 Mar 2025
Compulsory Gazette Notice
5 Months Ago on 11 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Jeremy Simon John Hill (PSC) Resigned
11 Months Ago on 26 Sep 2024
Barry Michael Johnson (PSC) Appointed
11 Months Ago on 26 Sep 2024
Jeremy Simon John Hill Resigned
11 Months Ago on 26 Sep 2024
Guy May Resigned
11 Months Ago on 26 Sep 2024
Get Credit Report
Discover Storywood Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 17 King's Gate Aberdeen AB15 4EL Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 26 August 2025
Submitted on 26 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 13 November 2024 with updates
Submitted on 13 Nov 2024
Cessation of Jeremy Simon John Hill as a person with significant control on 26 September 2024
Submitted on 30 Sep 2024
Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 17 King's Gate Aberdeen AB15 4EL on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Guy May as a director on 26 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Jeremy Simon John Hill as a director on 26 September 2024
Submitted on 30 Sep 2024
Notification of Barry Michael Johnson as a person with significant control on 26 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year