- Company Overview for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- Filing history for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- People for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- Charges for STONE ACRE BLACKFRIARS LIMITED (SC512638)
- More for STONE ACRE BLACKFRIARS LIMITED (SC512638)
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) |
---|---|---|---|
21 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
14 Aug 2024 | CH01 | Director's details changed for Mr John William Ferguson on 14 August 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr John William Ferguson on 14 August 2024 | |
23 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
23 Aug 2023 | PSC05 | Change of details for Nbl Linton Limited as a person with significant control on 14 December 2016 | |
23 Aug 2023 | AD01 | Registered office address changed from Linton House Sauchen Inverurie Aberdeenshire AB51 7LQ Scotland to 28 North Bridge Edinburgh EH1 1QG on 23 August 2023 | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
20 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
29 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
28 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
14 Aug 2018 | PSC02 | Notification of Nbl Linton Limited as a person with significant control on 14 December 2016 | |
14 Aug 2018 | PSC07 | Cessation of Andrew David Rennick as a person with significant control on 14 December 2016 | |
14 Aug 2018 | PSC07 | Cessation of Andrew David Frederick Craig as a person with significant control on 14 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |