- Company Overview for STONELIME INVESTMENTS LIMITED (SC039554)
- Filing history for STONELIME INVESTMENTS LIMITED (SC039554)
- People for STONELIME INVESTMENTS LIMITED (SC039554)
- Charges for STONELIME INVESTMENTS LIMITED (SC039554)
- More for STONELIME INVESTMENTS LIMITED (SC039554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2016 | AD01 | Registered office address changed from 9 Hopetoun Drive Bridge of Allan Stirling FK9 4QQ to 239 Eskhill Penicuik Midlothian EH26 8DF on 10 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Leo Simon Wagner as a secretary on 10 June 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
15 Apr 2013 | MG02s | Statement of satisfaction in full or in part of a charge / full / charge no 2 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Sep 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
20 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Sep 2011 | AAMD | Amended accounts made up to 30 November 2009 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
25 Apr 2011 | CH01 | Director's details changed for Mr Thomas William Graeme Menzies on 17 April 2011 | |
25 Apr 2011 | AD01 | Registered office address changed from 3 Buckstane Park Edinburgh EH10 6PA on 25 April 2011 | |
20 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
17 Jan 2011 | TM01 | Termination of appointment of Rita Menzies as a director | |
17 Jan 2011 | TM02 | Termination of appointment of Rita Menzies as a secretary | |
17 Jan 2011 | AP03 | Appointment of Mr Leo Simon Wagner as a secretary | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |