- 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) |
---|---|---|---|
22 Dec 2017 | PSC07 | Cessation of Drumcarron Property Group Ltd as a person with significant control on 21 December 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge SC4784760005 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 6 Little Carron Gardens St Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 | |
28 Sep 2015 | MR01 | Registration of charge SC4784760006, created on 23 September 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | MR01 | Registration of charge SC4784760005, created on 7 April 2015 | |
08 Apr 2015 | MR01 | Registration of charge SC4784760002, created on 2 April 2015 | |
08 Apr 2015 | MR01 | Registration of charge SC4784760003, created on 2 April 2015 | |
08 Apr 2015 | MR01 | Registration of charge SC4784760004, created on 2 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Mar 2015 | MR01 | Registration of charge SC4784760001, created on 25 March 2015 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Alasdair Iain Irvine on 10 December 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
10 Jun 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
27 May 2014 | NEWINC |
Incorporation
|