- Company Overview for STONE BLUE PROPERTY LIMITED (SC224831)
- Filing history for STONE BLUE PROPERTY LIMITED (SC224831)
- People for STONE BLUE PROPERTY LIMITED (SC224831)
- Charges for STONE BLUE PROPERTY LIMITED (SC224831)
- Registers for STONE BLUE PROPERTY LIMITED (SC224831)
- More for STONE BLUE PROPERTY LIMITED (SC224831)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | CH04 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 | |
22 May 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | MR04 | Satisfaction of charge SC2248310003 in full | |
14 May 2019 | MR04 | Satisfaction of charge SC2248310004 in full | |
13 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
07 Nov 2016 | AD03 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
10 Sep 2015 | MR01 | Registration of charge SC2248310004, created on 7 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge SC2248310003, created on 28 August 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Christopher John Stewart as a director on 1 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Emma Catherine Lennox as a director on 1 June 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AA01 | Previous accounting period extended from 29 November 2013 to 31 March 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |