Company NameStonevale Limited
DirectorsNaeem Ahmed and Shakil Ahmed
Company StatusActive
Company NumberSC282014
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Naeem Ahmed
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameShakil Ahmed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Covanburn Avenue
Hamilton
Lanarkshire
ML3 7PX
Scotland
Secretary NameMr Naeem Ahmed
NationalityScottish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,298
Cash£532
Current Liabilities£254,581

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

21 December 2005Delivered on: 4 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 23 and 25 townhead street, hamilton.
Outstanding
12 October 2005Delivered on: 19 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/1 burnside lane, hamilton.
Outstanding
12 October 2005Delivered on: 19 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 kemp street, hamilton.
Outstanding
15 September 2005Delivered on: 6 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flat at sixty eight quarry street, hamilton lan 2905.
Outstanding
14 May 2005Delivered on: 19 May 2005
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

Filing History

23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 January 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 October 2018Satisfaction of charge 1 in full (4 pages)
2 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 25 April 2017 (1 page)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 April 2017Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 25 April 2017 (1 page)
20 April 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
12 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Amended accounts made up to 31 March 2011 (5 pages)
19 June 2012Amended accounts made up to 31 March 2011 (5 pages)
11 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 April 2011Amended accounts made up to 31 March 2010 (5 pages)
1 April 2011Amended accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Naeem Ahmed on 22 March 2010 (2 pages)
1 June 2010Director's details changed for Naeem Ahmed on 22 March 2010 (2 pages)
1 June 2010Director's details changed for Shakil Ahmed on 22 March 2010 (2 pages)
1 June 2010Director's details changed for Shakil Ahmed on 22 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 22/03/09; full list of members (4 pages)
22 June 2009Return made up to 22/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 22/03/08; full list of members (4 pages)
27 May 2008Return made up to 22/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 22/03/07; full list of members (2 pages)
19 September 2007Return made up to 22/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 22/03/06; full list of members (7 pages)
21 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
2 April 2005Ad 29/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005Ad 29/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)