Advanced company searchLink opens in new window

STONEROAD LIMITED

Company number SC339343

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)
13 Jun 2013 MR01 Registration of charge 3393430002
22 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
20 Apr 2011 CH03 Secretary's details changed for Suzanne Melia on 29 April 2010
01 Oct 2010 CH01 Director's details changed for Fraser David Macpherson on 29 April 2010
10 May 2010 AA Total exemption small company accounts made up to 31 January 2010
05 May 2010 CH01 Director's details changed for Fraser David Macpherson on 29 April 2010
29 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
01 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
21 May 2009 225 Accounting reference date shortened from 31/03/2009 to 31/01/2009
11 May 2009 363a Return made up to 11/03/09; full list of members
28 Aug 2008 287 Registered office changed on 28/08/2008 from 168 bath street glasgow G2 4TP
07 Jul 2008 SA Statement of affairs
07 Jul 2008 88(2) Ad 26/06/08\gbp si 1@1=1\gbp ic 2/3\
03 Jul 2008 88(2) Ad 17/06/08\gbp si 1@1=1\gbp ic 1/2\
14 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
02 Apr 2008 288a Secretary appointed suzanne melia
02 Apr 2008 288a Director appointed fraser macpherson
31 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Mar 2008 287 Registered office changed on 31/03/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
31 Mar 2008 288b Appointment terminated secretary brian reid LTD.
31 Mar 2008 288b Appointment terminated director stephen mabbott LTD.