Company NameStone 3 (Southern) Limited
DirectorNorman William Innes
Company StatusActive
Company NumberSC218011
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Norman William Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(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 2001(same day as company formation)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMichael Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2003)
RoleQuantity Surveyor
Correspondence Address5 Devon Gardens
Carluke
ML8 5DE
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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£217,534
Cash£71,167
Current Liabilities£546,328

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

29 June 2010Delivered on: 1 July 2010
Persons entitled: North Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36,38,40, and 42 mains street kilsyth STG18635.
Outstanding
5 December 2001Delivered on: 12 December 2001
Satisfied on: 31 December 2009
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

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 2021Secretary's details changed for Annette Aitchison on 12 May 2021 (1 page)
12 May 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
12 May 2021Change of details for Mr Norman William Innes as a person with significant control on 12 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Norman William Innes on 11 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 (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 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 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 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 100
(4 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 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 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 100
(4 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 100
(4 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 2014Secretary's details changed for Annette Aitchison on 5 December 2014 (1 page)
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)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 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 100
(4 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 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 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 (4 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
5 May 2009Return made up to 10/04/09; full list of members (3 pages)
4 December 2008Return made up to 10/04/08; full list of members (3 pages)
4 December 2008Return made up to 10/04/08; full list of members (3 pages)
2 December 2008Secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
2 December 2008Secretary's change of particulars / annette aitchison / 31/12/2007 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 131 craighall road port dundas glasgow G4 9TN (1 page)
1 December 2008Registered office changed on 01/12/2008 from 131 craighall road port dundas glasgow G4 9TN (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2005Auditor's resignation (1 page)
22 March 2005Auditor's resignation (1 page)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 June 2004Return made up to 10/04/04; full list of members (6 pages)
3 June 2004Return made up to 10/04/04; full list of members (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (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)
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 dormant company made up to 31 October 2001 (3 pages)
27 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
9 May 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Return made up to 10/04/02; full list of members (6 pages)
9 May 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Return made up to 10/04/02; full list of members (6 pages)
28 February 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
28 February 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
12 December 2001Partic of mort/charge * (6 pages)
12 December 2001Partic of mort/charge * (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
10 May 2001Secretary resigned (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7/12 speirs wharf port dundas glasgow lanarkshire G4 9TB (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7/12 speirs wharf port dundas glasgow lanarkshire G4 9TB (1 page)
10 May 2001Director resigned (2 pages)
10 May 2001Director resigned (2 pages)
10 April 2001Incorporation (9 pages)
10 April 2001Incorporation (9 pages)