- Company Overview for STONYHILL HOLDINGS LIMITED (SC556940)
- Filing history for STONYHILL HOLDINGS LIMITED (SC556940)
- People for STONYHILL HOLDINGS LIMITED (SC556940)
- More for STONYHILL HOLDINGS LIMITED (SC556940)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Dec 2020 | PSC01 | Notification of Fiona Kirsten Sutherland as a person with significant control on 9 July 2017 | |
01 Dec 2020 | PSC01 | Notification of Calum James Sutherland as a person with significant control on 9 July 2017 | |
01 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2020 | |
14 May 2020 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 10 May 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 23 May 2017
|
|
23 May 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Lagavulin Stonyhill Maryculter Aberdeen AB12 5FE on 23 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of David Alan Rennie as a director on 23 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Neil David Forbes as a director on 23 May 2017 |