- Company Overview for STONE 3 (CONTRACTS) LIMITED (SC218010)
- Filing history for STONE 3 (CONTRACTS) LIMITED (SC218010)
- People for STONE 3 (CONTRACTS) LIMITED (SC218010)
- Charges for STONE 3 (CONTRACTS) LIMITED (SC218010)
- Insolvency for STONE 3 (CONTRACTS) LIMITED (SC218010)
- More for STONE 3 (CONTRACTS) LIMITED (SC218010)
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) |
---|---|---|---|
07 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Aug 2017 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 25 Bothwell Street Glasgow G2 6NL on 22 August 2017 | |
22 Aug 2017 | CO4.2(Scot) | Court order notice of winding up | |
22 Aug 2017 | 4.2(Scot) | Notice of winding up order | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
05 Dec 2014 | CH03 | Secretary's details changed for Annette Aitchison on 5 December 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Norman William Innes on 6 October 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Norman William Innes on 9 September 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
10 Oct 2012 | TM01 | Termination of appointment of Norman Innes as a director | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
08 Jan 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |