- Company Overview for STRONE ESTATES LTD. (SC190265)
- Filing history for STRONE ESTATES LTD. (SC190265)
- People for STRONE ESTATES LTD. (SC190265)
- Charges for STRONE ESTATES LTD. (SC190265)
- More for STRONE ESTATES LTD. (SC190265)
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
|
|
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
|
|
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
|
|
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
|
|
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 |