Company NameStone 3 Ltd.
DirectorsAnnette Aitchison and Norman William Innes
Company StatusActive
Company NumberSC164796
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnnette Aitchison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Norman William Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameAnnette Aitchison
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameNorman Innes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 months, 4 weeks after company formation)
Appointment Duration20 years (resigned 10 April 2017)
RoleCompany Director
Correspondence Address34 Carrick Drive
Mount Vernon
Glasgow
Lanarkshire
G32 0RL
Scotland
Director NameDavid McAlister
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2001)
RoleConstruction Director
Correspondence Address38 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5/2 Argyll Chambers
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£280,845
Cash£28,522
Current Liabilities£851,695

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

14 April 2005Delivered on: 21 April 2005
Satisfied on: 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 mid wharf street, glasgow.
Fully Satisfied
10 December 1998Delivered on: 22 December 1998
Satisfied on: 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Snodgrass mill/washington mills,washington street,glasgow.
Fully Satisfied
21 May 1997Delivered on: 29 May 1997
Satisfied on: 3 November 2008
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 January 1998Delivered on: 13 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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

31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
11 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
2 March 2023Registered office address changed from 168 Bath Street Glasgow G2 4TP to 5/2 Argyll Chambers 34 Argyll Arcade Glasgow G2 8BD on 2 March 2023 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
29 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 May 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
12 May 2021Secretary's details changed for Annette Aitchison on 12 May 2021 (1 page)
12 May 2021Change of details for Mr Norman William Innes as a person with significant control on 12 May 2021 (2 pages)
12 May 2021Director's details changed for Mr Norman William Innes on 12 May 2021 (2 pages)
12 May 2021Director's details changed for Annette Aitchison on 12 May 2021 (2 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
9 May 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 April 2017Termination of appointment of Norman Innes as a director on 10 April 2017 (1 page)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 April 2017Termination of appointment of Norman Innes as a director on 10 April 2017 (1 page)
28 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(6 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 20,000
(6 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 20,000
(6 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Director's details changed for Annette Aitchison on 5 December 2014 (2 pages)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
5 December 2014Director's details changed for Annette Aitchison on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Annette Aitchison on 5 December 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,000
(6 pages)
12 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 20,000
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
4 December 2008Return made up to 10/04/08; full list of members (4 pages)
4 December 2008Return made up to 10/04/08; full list of members (4 pages)
2 December 2008Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
2 December 2008Director and secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 5TH floor 34 argyll arcade glasgow G2 8BD (1 page)
1 December 2008Registered office changed on 01/12/2008 from 5TH floor 34 argyll arcade glasgow G2 8BD (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 131 craighall road port dundas glasgow G4 9TN (1 page)
24 October 2007Registered office changed on 24/10/07 from: 131 craighall road port dundas glasgow G4 9TN (1 page)
16 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
22 March 2005Auditor's resignation (1 page)
22 March 2005Auditor's resignation (1 page)
24 September 2004Amended accounts made up to 31 October 2003 (7 pages)
24 September 2004Amended accounts made up to 31 October 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
3 June 2004Return made up to 10/04/04; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
15 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
15 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
27 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Nc inc already adjusted 30/10/99 (1 page)
10 July 2001Ad 30/10/99--------- £ si 19900@1 (2 pages)
10 July 2001Return made up to 10/04/01; full list of members (7 pages)
10 July 2001Return made up to 10/04/01; full list of members (7 pages)
10 July 2001Nc inc already adjusted 30/10/99 (1 page)
10 July 2001Ad 30/10/99--------- £ si 19900@1 (2 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 April 2000Return made up to 10/04/00; full list of members (7 pages)
12 April 2000Return made up to 10/04/00; full list of members (7 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
6 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 May 1999Return made up to 10/04/99; no change of members (4 pages)
5 May 1999Return made up to 10/04/99; no change of members (4 pages)
22 December 1998Partic of mort/charge * (5 pages)
22 December 1998Partic of mort/charge * (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998Return made up to 10/04/98; full list of members (6 pages)
14 April 1998Return made up to 10/04/98; full list of members (6 pages)
13 January 1998Partic of mort/charge * (5 pages)
13 January 1998Partic of mort/charge * (5 pages)
11 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 May 1997Partic of mort/charge * (6 pages)
29 May 1997Partic of mort/charge * (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
29 May 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
29 May 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
16 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: 3 hill street edinburgh EH2 3JP (1 page)
16 April 1996Registered office changed on 16/04/96 from: 3 hill street edinburgh EH2 3JP (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996Secretary resigned;director resigned (1 page)
16 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Incorporation (15 pages)
10 April 1996Incorporation (15 pages)