Company NameStoneyhill Waste Management Limited
DirectorsJohn James Scanlon and Christopher Derrick Thorn
Company StatusActive
Company NumberSC116584
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Mark Hedley Thompson
NationalityBritish
StatusCurrent
Appointed05 January 2009(19 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleHead Of Legal
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John James Scanlon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Christopher Derrick Thorn
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJohn Angus Macritchie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(same day as company formation)
RoleCompany Director
Correspondence AddressBroad House
Broad Street
Peterhead
AB42 6JA
Scotland
Director NameMr Leslie Paterson Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindynook
Home Lane, New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Roger James Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Seas
Mile End South Road
Peterhead
Aberdeenshire
AB42 2YN
Scotland
Director NameMr Mark Stephen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Carlton Place
Aberdeen
Aberdeenshire
AB15 4BQ
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(14 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAm Bruach
Fore Road
Kippen
FK8 3DT
Scotland
Director NameGraeme Roland Morrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 2003)
RoleAccountant
Correspondence Address3 Wellside Walk
Kingswells
Aberdeen
Aberdeenshire
AB15 8EH
Scotland
Director NameMr William Neil Cordiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeanshill Cottage
Contlaw Road Milltimber
Aberdeen
AB13 0EJ
Scotland
Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawkhill
Catterline
Stonehaven
Kincarkineshire
AB39 2UN
Scotland
Director NameMr Colin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilverwood Dalmunzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NamePer-Anders Hjort
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 2007(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleChief Executive
Correspondence AddressFlat 76
21 Sheldon Square
Paddington London
W2 6DS
Director NameMr Christophe Andre Bernard Chapron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2007(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Graham Arthur McKenna-Mayes
NationalityBritish
StatusResigned
Appointed18 October 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bremer Road
Staines
Middlesex
TW18 4HU
Director NameMr David Courtenay Palmer-Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(19 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Florent Thierry  Antoine Duval
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2016(26 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed03 March 1989(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed03 March 1989(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed20 August 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitesita.co.uk

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8m at £1Sita North East Scotland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,891,000
Gross Profit-£697,000
Net Worth-£862,000
Current Liabilities£7,803,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

22 November 1999Delivered on: 25 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of teuchan or north teuchan, peterhead.
Outstanding
3 February 1999Delivered on: 17 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands at north aldie, cruden bay, aberdeenshire.
Outstanding
30 March 1998Delivered on: 6 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at stoneyhill,longhaven,aberdeenshire.
Outstanding
21 May 2007Delivered on: 26 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.90 acres or thereby at stoneyhill farm, aberdeen.
Outstanding
7 May 2004Delivered on: 22 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground west of northfield , cruden bay, aberdeen.
Outstanding
28 August 2003Delivered on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 45 & 47 henderson drive, inverness INV2365.
Outstanding
27 January 2000Delivered on: 14 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mill of dyce, pitmedden road, dyce, aberdeen.
Outstanding
17 January 1996Delivered on: 22 January 1996
Satisfied on: 29 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 March 1991Delivered on: 13 March 1991
Satisfied on: 4 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at stoneyhill longhaven aberdeenshire.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 23 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (44 pages)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 December 2022Satisfaction of charge 6 in full (1 page)
6 December 2022Satisfaction of charge 13 in full (1 page)
6 December 2022Satisfaction of charge 12 in full (1 page)
6 December 2022Satisfaction of charge 4 in full (1 page)
6 December 2022Satisfaction of charge 5 in full (1 page)
6 December 2022Satisfaction of charge 11 in full (1 page)
6 December 2022Satisfaction of charge 10 in full (1 page)
6 October 2022Full accounts made up to 31 December 2021 (45 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 February 2022 (1 page)
2 November 2021Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021 (1 page)
11 August 2021Full accounts made up to 31 December 2020 (42 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (39 pages)
28 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 February 2020Appointment of Mr Christopher Thorn as a director on 1 February 2020 (2 pages)
2 January 2020Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Mr John James Scanlon as a director on 1 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (30 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
26 June 2017Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 June 2017Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 26 June 2017 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (28 pages)
14 October 2016Full accounts made up to 31 December 2015 (28 pages)
1 August 2016Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages)
1 August 2016Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8,020,000
(4 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8,020,000
(4 pages)
5 February 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages)
5 February 2016Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016 (1 page)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8,020,000
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8,020,000
(4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8,020,000
(4 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,020,000
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,020,000
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,020,000
(4 pages)
3 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 September 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8,020,000
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8,020,000
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8,020,000
(4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (20 pages)
10 July 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
7 October 2010Resolutions
  • RES13 ‐ Appoint auditors 22/09/2010
(1 page)
7 October 2010Resolutions
  • RES13 ‐ Appoint auditors 22/09/2010
(1 page)
10 August 2010Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010 (1 page)
10 August 2010Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010 (1 page)
10 August 2010Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010 (1 page)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
6 November 2009Full accounts made up to 31 December 2008 (19 pages)
6 November 2009Full accounts made up to 31 December 2008 (19 pages)
10 August 2009Director appointed mr david courtenay palmer-jones (1 page)
10 August 2009Director appointed mr david courtenay palmer-jones (1 page)
10 August 2009Secretary appointed mr mark hedley thompson (1 page)
10 August 2009Appointment terminated director per-anders hjort (1 page)
10 August 2009Appointment terminated secretary graham mckenna-mayes (1 page)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Secretary appointed mr mark hedley thompson (1 page)
10 August 2009Appointment terminated director per-anders hjort (1 page)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Appointment terminated secretary graham mckenna-mayes (1 page)
24 April 2009Return made up to 03/03/09; full list of members (3 pages)
24 April 2009Return made up to 03/03/09; full list of members (3 pages)
21 January 2009Full accounts made up to 31 December 2007 (20 pages)
21 January 2009Full accounts made up to 31 December 2007 (20 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Secretary's change of particulars / graham mayes / 24/01/2008 (1 page)
6 March 2008Secretary's change of particulars / graham mayes / 24/01/2008 (1 page)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
4 January 2008Registered office changed on 04/01/08 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
29 December 2007Dec mort/charge * (2 pages)
29 December 2007Dec mort/charge * (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
21 November 2007New director appointed (16 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (16 pages)
21 November 2007New director appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 33 albyn lane aberdeen aberdeenshire AB10 6XF (1 page)
14 November 2007Registered office changed on 14/11/07 from: 33 albyn lane aberdeen aberdeenshire AB10 6XF (1 page)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
29 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (4 pages)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (4 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (4 pages)
24 September 2004New director appointed (4 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
18 June 2004Full accounts made up to 31 December 2002 (20 pages)
18 June 2004Full accounts made up to 31 December 2002 (20 pages)
22 May 2004Partic of mort/charge * (5 pages)
22 May 2004Partic of mort/charge * (5 pages)
17 May 2004Registered office changed on 17/05/04 from: broad house broad street peterhead AB42 1HY (1 page)
17 May 2004Registered office changed on 17/05/04 from: broad house broad street peterhead AB42 1HY (1 page)
5 March 2004Return made up to 03/03/04; full list of members (6 pages)
5 March 2004Return made up to 03/03/04; full list of members (6 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
5 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (3 pages)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
15 January 2003Full accounts made up to 30 September 2001 (17 pages)
15 January 2003Full accounts made up to 30 September 2001 (17 pages)
6 June 2002Full accounts made up to 30 September 2000 (16 pages)
6 June 2002Full accounts made up to 30 September 2000 (16 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 30 September 1999 (14 pages)
31 May 2000Full accounts made up to 30 September 1999 (14 pages)
12 May 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 May 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 April 2000Full accounts made up to 31 December 1998 (14 pages)
13 April 2000Full accounts made up to 31 December 1998 (14 pages)
28 March 2000Nc inc already adjusted 20/03/00 (1 page)
28 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 March 2000Nc inc already adjusted 20/03/00 (1 page)
28 March 2000Ad 20/03/00--------- £ si 8000000@1=8000000 £ ic 20000/8020000 (2 pages)
28 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 March 2000Ad 20/03/00--------- £ si 8000000@1=8000000 £ ic 20000/8020000 (2 pages)
22 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/00
(1 page)
22 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/00
(1 page)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
14 February 2000Partic of mort/charge * (5 pages)
14 February 2000Partic of mort/charge * (5 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Declaration of assistance for shares acquisition (5 pages)
27 January 2000Declaration of assistance for shares acquisition (5 pages)
6 January 2000Alterations to a floating charge (8 pages)
6 January 2000Alterations to a floating charge (8 pages)
11 December 1999Company name changed stoneyhill quarry (peterhead) li mited\certificate issued on 13/12/99 (2 pages)
11 December 1999Company name changed stoneyhill quarry (peterhead) li mited\certificate issued on 13/12/99 (2 pages)
25 November 1999Partic of mort/charge * (5 pages)
25 November 1999Partic of mort/charge * (5 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
22 April 1999Full accounts made up to 31 December 1997 (13 pages)
22 April 1999Full accounts made up to 31 December 1997 (13 pages)
10 March 1999Return made up to 03/03/99; no change of members (5 pages)
10 March 1999Return made up to 03/03/99; no change of members (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
6 April 1998Partic of mort/charge * (6 pages)
6 April 1998Partic of mort/charge * (6 pages)
31 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
31 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
6 March 1998Return made up to 03/03/98; full list of members (7 pages)
6 March 1998Return made up to 03/03/98; full list of members (7 pages)
4 March 1998Dec mort/charge * (4 pages)
4 March 1998Dec mort/charge * (4 pages)
23 December 1997Dec mort/charge * (4 pages)
23 December 1997Dec mort/charge * (4 pages)
10 December 1997Director resigned (1 page)
10 December 1997Full accounts made up to 30 June 1996 (15 pages)
10 December 1997Full accounts made up to 30 June 1996 (15 pages)
10 December 1997Director resigned (1 page)
6 March 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
6 March 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 March 1996Return made up to 03/03/96; full list of members (7 pages)
11 March 1996Return made up to 03/03/96; full list of members (7 pages)
22 January 1996Partic of mort/charge * (6 pages)
22 January 1996Partic of mort/charge * (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 March 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 1989Director resigned;new director appointed (2 pages)
22 March 1989Director resigned;new director appointed (2 pages)
3 March 1989Incorporation (19 pages)
3 March 1989Certificate of incorporation (1 page)
3 March 1989Certificate of incorporation (1 page)
3 March 1989Incorporation (19 pages)