- Company Overview for STONEMOUNT PROPERTIES LIMITED (SC478476)
- Filing history for STONEMOUNT PROPERTIES LIMITED (SC478476)
- People for STONEMOUNT PROPERTIES LIMITED (SC478476)
- Charges for STONEMOUNT PROPERTIES LIMITED (SC478476)
- More for STONEMOUNT PROPERTIES LIMITED (SC478476)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2023 | DS01 | Application to strike the company off the register | |
11 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Feb 2019 | MR04 | Satisfaction of charge SC4784760001 in full | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | MR04 | Satisfaction of charge SC4784760003 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge SC4784760002 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge SC4784760006 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge SC4784760004 in full | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2017 | TM01 | Termination of appointment of Alasdair Iain Irvine as a director on 29 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
22 Dec 2017 | PSC02 | Notification of Fraser Fyfe Ltd as a person with significant control on 21 December 2017 |