STONEWEG CORPORATE SECRETARIAL LIMITED
Company number SC219311
- Company Overview for STONEWEG CORPORATE SECRETARIAL LIMITED (SC219311)
- Filing history for STONEWEG CORPORATE SECRETARIAL LIMITED (SC219311)
- People for STONEWEG CORPORATE SECRETARIAL LIMITED (SC219311)
- More for STONEWEG CORPORATE SECRETARIAL LIMITED (SC219311)
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) |
---|---|---|---|
09 Feb 2022 | TM02 | Termination of appointment of Sarah Hart as a secretary on 8 February 2022 | |
01 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
01 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
31 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
31 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
04 Oct 2021 | AP03 | Appointment of Miss Sarah Hart as a secretary on 1 October 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Deborah Louise Wrightson as a secretary on 1 October 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
05 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
05 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
05 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
05 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
07 Sep 2020 | AD01 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
11 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
11 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
11 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
11 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
21 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
15 Feb 2019 | AP01 | Appointment of Mr Timothy William Sewell as a director on 15 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Claire Treacy as a director on 15 February 2019 | |
07 Feb 2019 | AA | Full accounts made up to 30 June 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Robin Giles Macpherson on 5 November 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
03 Apr 2018 | TM01 | Termination of appointment of James Alistair Sullivan as a director on 30 March 2018 |