Advanced company searchLink opens in new window

STONEHOUSE AHEAD LTD

Company number SC234344

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)
15 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2009 652a Application for striking-off
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Mar 2009 363a Return made up to 19/07/08; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 July 2007
23 Jul 2008 288c Director's Change of Particulars / tom allan / 15/07/2008 / Forename was: tom, now: thomas; Middle Name/s was: , now: john; Street was: westmains farm, now: westmains farm cottage; Area was: manse road, stonehouse, now: ; Post Town was: lanarkshire, now: stonehouse
23 Jul 2008 288c Director's Change of Particulars / stuart mitchell / 16/07/2008 / HouseName/Number was: , now: arpochill farm; Street was: 44 bents road, now: ; Area was: chapelton, now: auldhouse; Post Town was: strathaven, now: east kilbride; Region was: south lanarkshire, now: ; Post Code was: ML10 6SA, now: G75 0QL
23 Jul 2008 288c Director and Secretary's Change of Particulars / james weir / 15/07/2008 / HouseName/Number was: , now: 9; Street was: braehouse, now: green street; Post Town was: larkhall, now: stonehouse; Region was: , now: lanarkshire; Post Code was: ML9 1QY, now: ML9 3LW
23 Jul 2008 288c Director's Change of Particulars / robert neilson / 15/07/2008 / Middle Name/s was: , now: hogg; HouseName/Number was: , now: 14; Street was: 14 watt court, now: watt court
23 Jul 2008 288c Director's Change of Particulars / mark weir / 15/07/2008 / Middle Name/s was: , now: kenneth; HouseName/Number was: , now: 9; Street was: 9 the cross, now: the cross
23 Jul 2008 288c Director and Secretary's Change of Particulars / james weir / 15/07/2008 / Street was: braehouse cottage, now: braehouse; Area was: braehouse, now: ; Region was: lanarkshire, now:
23 Jul 2008 288b Appointment Terminated Director charles gilmour
05 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
28 Aug 2007 363a Return made up to 19/07/07; full list of members
04 Oct 2006 363s Return made up to 19/07/06; full list of members
31 May 2006 AA Total exemption small company accounts made up to 31 July 2005
12 Oct 2005 363s Return made up to 19/07/05; full list of members
03 May 2005 AA Accounts made up to 31 July 2004
26 Jul 2004 363s Return made up to 19/07/04; full list of members
13 May 2004 AA Accounts made up to 31 July 2003
09 Aug 2003 363s Return made up to 19/07/03; full list of members
09 Aug 2003 288a New director appointed
09 Aug 2003 288a New director appointed
23 Jul 2002 288a New secretary appointed;new director appointed