Company NameStonelime Investments Limited
DirectorThomas William Graeme Menzies
Company StatusActive
Company NumberSC039554
CategoryPrivate Limited Company
Incorporation Date26 November 1963(59 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas William Graeme Menzies
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1989(25 years, 11 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Secretary NameMr Paul Grant
StatusCurrent
Appointed03 April 2019(55 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address8 Wordsworth Avenue
Wheatley Hill
Durham
DH6 3RB
Secretary NameThomas William Graeme Menzies
NationalityBritish
StatusResigned
Appointed29 September 1989(25 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 November 1989)
RoleCompany Director
Correspondence Address31 Pentland Terrace
Edinburgh
Midlothian
EH10 6HD
Scotland
Director NameGwen Falshawe Menzies
Date of BirthApril 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(25 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 July 2006)
RoleHousewife
Correspondence Address4 Jordan Lane
Edinburgh
Midlothian
EH10 4RB
Scotland
Secretary NameIsobel Ruby Langlands Blue
NationalityBritish
StatusResigned
Appointed30 November 1989(26 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address5-6 Stenhouse Avenue West
Edinburgh
Midlothian
EH11 3ER
Scotland
Secretary NameMrs Rita Cumpstie Menzies
NationalityBritish
StatusResigned
Appointed31 May 2000(36 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Buckstane Park
Edinburgh
EH10 6PA
Scotland
Director NameMrs Rita Cumpstie Menzies
Date of BirthAugust 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Buckstane Park
Edinburgh
EH10 6PA
Scotland
Secretary NameMr Leo Simon Wagner
StatusResigned
Appointed16 January 2011(47 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address9 Hopetoun Drive
Bridge Of Allan
Stirling
FK9 4QQ
Scotland
Secretary NameMr Leo Simon Wagner
StatusResigned
Appointed10 April 2018(54 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 April 2019)
RoleCompany Director
Correspondence Address9 Hopetoun Drive
Bridge Of Allan
Stirling
FK9 4QQ
Scotland

Contact

Telephone0131 2281700
Telephone regionEdinburgh

Location

Registered Address239 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
ConstituencyMidlothian
WardPenicuik
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£364,677
Cash£3,763
Current Liabilities£79,089

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 June 2022 (9 months, 1 week ago)
Next Return Due8 July 2023 (3 months, 1 week from now)

Charges

4 April 2011Delivered on: 20 April 2011
Satisfied on: 2 April 2013
Persons entitled: Mortgage Works (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwest most dwellinghouse on the second flat of the tenement 17 dean bank lane edinburgh MID57205.
Fully Satisfied
1 April 1974Delivered on: 11 April 1974
Satisfied on: 18 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due.
Particulars: Whole assets of company.
Fully Satisfied

Filing History

30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Paul Grant as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Leo Simon Wagner as a secretary on 3 April 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Leo Simon Wagner as a secretary on 10 April 2018 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Thomas William Graeme Menzies as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Thomas William Graeme Menzies as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Thomas William Graeme Menzies as a person with significant control on 6 April 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,746
(3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,746
(3 pages)
10 June 2016Termination of appointment of Leo Simon Wagner as a secretary on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 9 Hopetoun Drive Bridge of Allan Stirling FK9 4QQ to 239 Eskhill Penicuik Midlothian EH26 8DF on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 9 Hopetoun Drive Bridge of Allan Stirling FK9 4QQ to 239 Eskhill Penicuik Midlothian EH26 8DF on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Leo Simon Wagner as a secretary on 10 June 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,746
(3 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,746
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,746
(3 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4,746
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
7 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
15 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages)
15 April 2013Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages)
8 November 2012Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Amended accounts made up to 31 December 2010 (7 pages)
18 September 2012Amended accounts made up to 31 December 2010 (7 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
6 September 2011Amended accounts made up to 30 November 2009 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Amended accounts made up to 30 November 2009 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
25 April 2011Director's details changed for Mr Thomas William Graeme Menzies on 17 April 2011 (2 pages)
25 April 2011Registered office address changed from 3 Buckstane Park Edinburgh EH10 6PA on 25 April 2011 (1 page)
25 April 2011Director's details changed for Mr Thomas William Graeme Menzies on 17 April 2011 (2 pages)
25 April 2011Registered office address changed from 3 Buckstane Park Edinburgh EH10 6PA on 25 April 2011 (1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2011Termination of appointment of Rita Menzies as a director (1 page)
17 January 2011Termination of appointment of Rita Menzies as a secretary (1 page)
17 January 2011Appointment of Mr Leo Simon Wagner as a secretary (1 page)
17 January 2011Termination of appointment of Rita Menzies as a director (1 page)
17 January 2011Termination of appointment of Rita Menzies as a secretary (1 page)
17 January 2011Appointment of Mr Leo Simon Wagner as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
29 November 2007Amended accounts made up to 30 November 2006 (4 pages)
29 November 2007Amended accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 August 2007Return made up to 14/07/07; full list of members (2 pages)
23 August 2007Return made up to 14/07/07; full list of members (2 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
16 November 2005Return made up to 26/10/05; full list of members (3 pages)
16 November 2005Location of debenture register (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Registered office changed on 16/11/05 from: 112 buckstone terrace edinburgh midlothian EH10 6QR (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 26/10/05; full list of members (3 pages)
16 November 2005Location of debenture register (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Registered office changed on 16/11/05 from: 112 buckstone terrace edinburgh midlothian EH10 6QR (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
25 July 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
25 July 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
22 November 2004Return made up to 26/10/04; full list of members (7 pages)
22 November 2004Return made up to 26/10/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
27 July 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
19 November 2003Return made up to 26/10/03; full list of members (7 pages)
19 November 2003Return made up to 26/10/03; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
8 September 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
9 December 2002Return made up to 26/10/02; full list of members (7 pages)
9 December 2002Return made up to 26/10/02; full list of members (7 pages)
3 July 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
3 July 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
24 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
24 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
9 November 2000Return made up to 26/10/00; full list of members (6 pages)
9 November 2000Return made up to 26/10/00; full list of members (6 pages)
11 September 2000Full accounts made up to 30 November 1999 (6 pages)
11 September 2000Full accounts made up to 30 November 1999 (6 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 3 barclay place edinburgh EH10 4HW (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 3 barclay place edinburgh EH10 4HW (1 page)
14 December 1999Return made up to 26/10/99; full list of members (6 pages)
14 December 1999Return made up to 26/10/99; full list of members (6 pages)
13 September 1999Full accounts made up to 30 November 1998 (6 pages)
13 September 1999Full accounts made up to 30 November 1998 (6 pages)
6 November 1998Return made up to 26/10/98; no change of members (4 pages)
6 November 1998Return made up to 26/10/98; no change of members (4 pages)
10 August 1998Full accounts made up to 30 November 1997 (6 pages)
10 August 1998Full accounts made up to 30 November 1997 (6 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
11 November 1997Return made up to 26/10/97; no change of members (4 pages)
18 April 1997Full accounts made up to 30 November 1996 (6 pages)
18 April 1997Full accounts made up to 30 November 1996 (6 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 November 1990Registered office changed on 21/11/90 from: 17/19 barclay place edinburgh EH10 4HW (1 page)
21 November 1990Registered office changed on 21/11/90 from: 17/19 barclay place edinburgh EH10 4HW (1 page)
31 July 1990Secretary resigned;new secretary appointed (2 pages)
31 July 1990Secretary resigned;new secretary appointed (2 pages)
14 February 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
14 February 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
29 January 1986Full accounts made up to 30 November 1985 (9 pages)
29 January 1986Full accounts made up to 30 November 1985 (9 pages)
26 November 1963Incorporation (21 pages)
26 November 1963Incorporation (21 pages)