Advanced company searchLink opens in new window

STONE SOURCE LIMITED

Company number SC263063

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)
24 Jun 2024 AD01 Registered office address changed from 17 Carsegate Road Inverness Highland IV3 8EX to C/O Interpath Limited 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 24 June 2024
20 Jun 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
24 May 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
29 Apr 2024 TM01 Termination of appointment of Donald Campbell Forsyth as a director on 26 April 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
04 Jan 2023 TM01 Termination of appointment of Scott Patrick Murray as a director on 31 December 2022
16 Dec 2022 AP01 Appointment of Mr Derek Mckay as a director on 15 December 2022
06 Apr 2022 PSC07 Cessation of Audrey Somny as a person with significant control on 21 March 2022
01 Apr 2022 466(Scot) Alterations to floating charge SC2630630002
31 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement approved 21/03/2022
31 Mar 2022 AP01 Appointment of Mr Scott Patrick Murray as a director on 21 March 2022
31 Mar 2022 466(Scot) Alterations to floating charge SC2630630003
30 Mar 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 AP01 Appointment of Mr Donald Campbell Forsyth as a director on 21 March 2022
29 Mar 2022 PSC01 Notification of Carole Leslie as a person with significant control on 21 March 2022
29 Mar 2022 PSC01 Notification of Derek Mckay as a person with significant control on 21 March 2022
29 Mar 2022 PSC04 Change of details for Mr Trevor Alexander Somny as a person with significant control on 21 March 2022
25 Mar 2022 MR01 Registration of charge SC2630630002, created on 21 March 2022
25 Mar 2022 MR01 Registration of charge SC2630630003, created on 21 March 2022
03 Mar 2022 MR04 Satisfaction of charge SC2630630001 in full
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates