- Company Overview for STONEDEAN LIMITED (SC353114)
- Filing history for STONEDEAN LIMITED (SC353114)
- People for STONEDEAN LIMITED (SC353114)
- More for STONEDEAN LIMITED (SC353114)
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) |
---|---|---|---|
05 Feb 2015 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
03 Feb 2009 | 288a | Director and secretary appointed alasdair macdonald day | |
22 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
22 Jan 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
22 Jan 2009 | 288b | Appointment terminated director stephen mabbott | |
07 Jan 2009 | NEWINC | Incorporation |