Company NameStonecraft Fireplaces Limited
DirectorEwan Stuart Cargill
Company StatusActive
Company NumberSC038726
CategoryPrivate Limited Company
Incorporation Date29 April 1963(61 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameEdna Charlotte Cargill
NationalityBritish
StatusCurrent
Appointed26 May 1989(26 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Correspondence AddressBurnside Steading Charleston Nigg
Aberdeen
AB12 3LN
Scotland
Director NameMr Ewan Stuart Cargill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(35 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Steading
Charleston Nigg
Aberdeen
AB12 3LN
Scotland
Director NameEdna Charlotte Cargill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(26 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 05 March 1999)
RoleMarried Woman
Correspondence Address18 Loirston Road
Cove Bay
Aberdeen
Aberdeenshire
AB1 4NS
Scotland
Director NameFrederick Cruickshank Cargill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(26 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 16 January 2008)
RoleFireplace Specialist
Correspondence Address7 Balmoral Terrace Colsea Road
Cove Bay
Aberdeen
AB12 3NP
Scotland

Contact

Websitestonecraftfireplaces-aberdeen.co

Location

Registered AddressBurnside Steadings
Nigg
Aberdeen
AB12 3LN
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1.8k at £1Ewan Stuart Cargill
100.00%
Ordinary

Financials

Year2014
Net Worth£5,254
Current Liabilities£42,090

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 December 1977Delivered on: 20 December 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
14 August 2022Registered office address changed from 1 Carden Place Aberdeen AB10 1UT to Burnside Steadings Nigg Aberdeen AB12 3LN on 14 August 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
2 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,800
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,800
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,800
(4 pages)
19 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,800
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,800
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,800
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Registered office address changed from 7 Golden Square Aberdeen AB1 1RB on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 7 Golden Square Aberdeen AB1 1RB on 21 March 2011 (1 page)
28 April 2010Director's details changed for Ewan Stuart Cargill on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Ewan Stuart Cargill on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Ewan Stuart Cargill on 1 January 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
28 April 2008Return made up to 23/02/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Return made up to 23/02/08; full list of members (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 March 2007Return made up to 23/02/07; full list of members (7 pages)
19 March 2007Return made up to 23/02/07; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 March 2004Return made up to 23/02/04; full list of members (7 pages)
12 March 2004Return made up to 23/02/04; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 February 2003Return made up to 23/02/03; full list of members (7 pages)
24 February 2003Return made up to 23/02/03; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Return made up to 23/02/02; full list of members (6 pages)
11 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 March 2000Return made up to 23/02/00; change of members (6 pages)
7 March 2000Return made up to 23/02/00; change of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
16 August 1999Director resigned (2 pages)
16 August 1999Director resigned (2 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
4 March 1999Return made up to 23/02/99; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 March 1998Return made up to 23/02/98; full list of members (4 pages)
6 March 1998Return made up to 23/02/98; full list of members (4 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 March 1997Return made up to 23/02/97; no change of members (4 pages)
3 March 1997Return made up to 23/02/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 March 1996Return made up to 23/02/96; no change of members (4 pages)
5 March 1996Return made up to 23/02/96; no change of members (4 pages)
9 August 1995Memorandum and Articles of Association (20 pages)
9 August 1995Memorandum and Articles of Association (20 pages)