Advanced company searchLink opens in new window

STONEFIELD ENGINEERING (SCOTLAND) LTD.

Company number SC406083

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
05 Aug 2013 AD01 Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Oct 2012 CH01 Director's details changed for Jamie Crumlish on 19 October 2012
09 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
18 Oct 2011 AP01 Appointment of Jamie Crumlish as a director
01 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
01 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Aug 2011 NEWINC Incorporation