Advanced company searchLink opens in new window

STRONE ESTATES LTD.

Company number SC190265

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)
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
13 Mar 2018 AD01 Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Suite 5E Kinnoull House Friarton Road Perth PH2 8DF on 13 March 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 23/03/2021
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
15 Mar 2016 AD01 Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
01 Aug 2013 MR01 Registration of charge 1902650002
06 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
01 Mar 2013 TM02 Termination of appointment of Sarah Nimmo as a secretary
01 Mar 2013 TM01 Termination of appointment of Sarah Nimmo as a director
01 Mar 2013 AP01 Appointment of Mr Donald Robert Urquhart Allan as a director
26 Nov 2012 TM01 Termination of appointment of William Nimmo as a director
19 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
19 Sep 2012 AP01 Appointment of Sarah Nimmo as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders