- Company Overview for STONEROAD LIMITED (SC339343)
- Filing history for STONEROAD LIMITED (SC339343)
- People for STONEROAD LIMITED (SC339343)
- Charges for STONEROAD LIMITED (SC339343)
- More for STONEROAD LIMITED (SC339343)
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
|
|
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. |