Advanced company searchLink opens in new window

STONEMOUNT PROPERTIES LIMITED

Company number SC478476

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
10 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
27 May 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27