- Company Overview for STONEHOUSE AHEAD LTD (SC234344)
- Filing history for STONEHOUSE AHEAD LTD (SC234344)
- People for STONEHOUSE AHEAD LTD (SC234344)
- More for STONEHOUSE AHEAD LTD (SC234344)
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 |