Advanced company searchLink opens in new window

STONELIME INVESTMENTS LIMITED

Company number SC039554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4,746
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
  • GBP 4,746
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