- Company Overview for MS STONE LIMITED (SC380771)
- Filing history for MS STONE LIMITED (SC380771)
- People for MS STONE LIMITED (SC380771)
- More for MS STONE LIMITED (SC380771)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
22 Dec 2022 | PSC04 | Change of details for Mr Mark Guenther Schulz as a person with significant control on 22 December 2022 | |
22 Dec 2022 | PSC04 | Change of details for Mr Mark Guenther Schulz as a person with significant control on 22 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
22 Dec 2022 | PSC07 | Cessation of John William Smith Lawson as a person with significant control on 22 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of John William Smith Lawson as a director on 22 December 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Mark Guenther Schulz on 21 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr John William Smith Lawson on 21 November 2022 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Mark Guenther Schulz as a person with significant control on 1 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Mar 2021 | PSC04 | Change of details for Mr Mark Guenther Schulz as a person with significant control on 1 March 2021 | |
01 Mar 2021 | AP03 | Appointment of Mrs Kerrie Trouten as a secretary on 1 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Red Tree Business Suites Suite 1.11 35 Dalmarnock Road Glasgow G40 4LA Scotland to Red Tree Business Suites 1.10 35 Dalmarnock Road Glasgow G40 4LA on 1 March 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | PSC01 | Notification of John William Smith Lawson as a person with significant control on 17 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from 44 Norman Macleod Crescent Bearsden Glasgow G61 3BF to Red Tree Business Suites Suite 1.11 35 Dalmarnock Road Glasgow G40 4LA on 25 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates |