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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |