- Company Overview for STONE SOURCE LIMITED (SC263063)
- Filing history for STONE SOURCE LIMITED (SC263063)
- People for STONE SOURCE LIMITED (SC263063)
- Charges for STONE SOURCE LIMITED (SC263063)
- Insolvency for STONE SOURCE LIMITED (SC263063)
- More for STONE SOURCE LIMITED (SC263063)
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
|
|
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
|
|
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 |