Company NameStonespace Limited
DirectorChristopher Johnstone
Company StatusActive
Company NumberSC242100
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Christopher Johnstone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleDoctor
Country of ResidenceScotland
Correspondence AddressMarchmont
21 Potterhill Avenue
Paisley
PA2 8BA
Scotland
Secretary NameAnne Marie Elizabeth Johnstone
NationalityBritish
StatusCurrent
Appointed14 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressMarchmont 21 Potterhill Avenue
Paisley
Renfrewshire
PA2 8BA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.newlifeperceptions.com
Telephone07 886595819
Telephone regionMobile

Location

Registered AddressMarchmont
21 Potterhill Avenue
Paisley
PA2 8BA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Financials

Year2013
Net Worth-£31,288
Cash£2,701
Current Liabilities£132,039

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

15 April 2009Delivered on: 17 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2F1, 39 marchmont road, edinburgh.
Outstanding
23 November 2007Delivered on: 29 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 87 glasgow road, paisley.
Outstanding
16 June 2005Delivered on: 30 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 greenlaw avenue, paisley.
Outstanding
28 April 2003Delivered on: 2 May 2003
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
11 March 2003Delivered on: 19 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 greenlaw avenue, paisley--title number REN61369.
Outstanding
25 February 2003Delivered on: 5 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 kennoway drive, glasgow--title number GLA22664.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 November 2017Satisfaction of charge 6 in full (4 pages)
23 November 2017Satisfaction of charge 1 in full (4 pages)
23 November 2017Satisfaction of charge 4 in full (4 pages)
23 November 2017Satisfaction of charge 6 in full (4 pages)
23 November 2017Satisfaction of charge 3 in full (4 pages)
23 November 2017Satisfaction of charge 5 in full (4 pages)
23 November 2017Satisfaction of charge 1 in full (4 pages)
23 November 2017Satisfaction of charge 5 in full (4 pages)
23 November 2017Satisfaction of charge 3 in full (4 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
23 November 2017Satisfaction of charge 4 in full (4 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
18 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
1 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 March 2010Director's details changed for Dr Christopher Johnstone on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Christopher Johnstone on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Christopher Johnstone on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 March 2008Return made up to 10/01/08; full list of members (4 pages)
18 March 2008Return made up to 10/01/08; full list of members (4 pages)
18 March 2008Secretary's change of particulars / anne johnstone / 17/03/2008 (1 page)
18 March 2008Secretary's change of particulars / anne johnstone / 17/03/2008 (1 page)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
9 March 2007Return made up to 10/01/07; full list of members (7 pages)
9 March 2007Return made up to 10/01/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 January 2006Return made up to 10/01/06; full list of members (7 pages)
20 January 2006Return made up to 10/01/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
4 March 2005Return made up to 10/01/05; full list of members (7 pages)
4 March 2005Return made up to 10/01/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 April 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2003Ad 26/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 2003Ad 26/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
5 March 2003Partic of mort/charge * (6 pages)
5 March 2003Partic of mort/charge * (6 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003Registered office changed on 15/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 January 2003New director appointed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)