Advanced company searchLink opens in new window

STONECOAST LIMITED

Company number SC155488

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
29 Nov 2023 AD01 Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mr John Robb Adam on 29 November 2023
29 Nov 2023 PSC04 Change of details for Mr Jake Scott Adam as a person with significant control on 29 November 2023
29 Nov 2023 PSC04 Change of details for Mr John Robb Adam as a person with significant control on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Jake Scott Adam on 29 November 2023
29 Nov 2023 CH03 Secretary's details changed for Mr John Robb Adam on 29 November 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr Jake Scott Adam on 28 March 2022
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
03 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
15 Oct 2019 AD01 Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to 227 West George Street Glasgow G2 2nd on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Alastair William Taylor White as a director on 1 October 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
09 May 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland to Tlt Llp 140 West George Street Glasgow G2 2HG on 26 March 2018
26 Mar 2018 AD01 Registered office address changed from Anderson Fyfe 140 West George Street Glasgow G2 2HG to 140 Tlt Llp West George Street Glasgow G2 2HG on 26 March 2018