Advanced company searchLink opens in new window

STONEWEG CORPORATE SECRETARIAL LIMITED

Company number SC219311

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)
03 Apr 2018 AP01 Appointment of Mr Robin Giles Macpherson as a director on 30 March 2018
13 Nov 2017 AA Full accounts made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
24 Feb 2017 CERTNM Company name changed valad secretarial services LIMITED\certificate issued on 24/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
28 Nov 2016 AA Full accounts made up to 30 June 2016
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
27 Jan 2016 AA Full accounts made up to 30 June 2015
17 Dec 2015 AP01 Appointment of Mr James Alistair Sullivan as a director on 17 December 2015
14 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
13 Jan 2015 AA Full accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
11 Nov 2013 AA Full accounts made up to 30 June 2013
02 Jul 2013 CH03 Secretary's details changed for Mrs Deborah Louise Wrightson on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
14 Mar 2013 AA Full accounts made up to 30 June 2012
28 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
09 Nov 2011 AA Full accounts made up to 30 June 2011
19 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
19 May 2011 CH03 Secretary's details changed for Deborah Louise Wrightson on 17 May 2011
08 Dec 2010 AD01 Registered office address changed from , Exchange Place 3 3 Semple Street, Edinburgh, EH3 8BL, United Kingdom on 8 December 2010
18 Oct 2010 AA Full accounts made up to 30 June 2010