Company NameStonepack Ltd
Company StatusActive
Company NumberSC296727
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 3 months ago)
Previous NameAngus Concrete And Aggregate Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr James Grant Laird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleQuarrymaster
Country of ResidenceScotland
Correspondence AddressThe Conifers
23 Turfbeg Place
Forfar
DD8 3LQ
Scotland
Director NameMrs Anna Stewart Thomas
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinneyknowe
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director NameHayden Robert Thomas
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinneyknowe
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Secretary NameMrs Anna Stewart Thomas
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhinneyknowe
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland

Contact

Websitestonepack.co.uk
Email address[email protected]
Telephone01307 462510
Telephone regionForfar

Location

Registered AddressWhinneyknowe
Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2013
Net Worth£371,165
Cash£12,401
Current Liabilities£477,002

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

3 June 2020Delivered on: 5 June 2020
Persons entitled: Aldi Stores Limited

Classification: A registered charge
Particulars: All and whole that plot of area of ground known as plot 1B, greendykes industrial estate, greendykes, broxburn, west lothian EH52 6PG (title number WLN49921).
Outstanding
13 July 2018Delivered on: 19 July 2018
Persons entitled: Hayden Robert Thomas

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
13 July 2018Delivered on: 19 July 2018
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
23 February 2016Delivered on: 27 February 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following;. A) the LLP income. B) the loan repayment account and all monies from time to time standing to the credit thereof.
Outstanding
23 February 2016Delivered on: 27 February 2016
Persons entitled: Hayden Robert Thomas

Classification: A registered charge
Particulars: A) the LLP interest. B) the LLP income and. C)the loan repayment account and all monies from time to time standing to the credit thereof.
Outstanding
24 January 2013Delivered on: 8 February 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as unit 9 greendykes industrial estate broxburn wln 33078.
Outstanding
22 January 2013Delivered on: 30 January 2013
Persons entitled: Shanks Waste Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9 greendykes industrial estate broxburn wln 3300078.
Outstanding
16 May 2012Delivered on: 29 May 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
9 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
15 March 2022Director's details changed for Hayden Robert Thomas on 3 March 2022 (2 pages)
15 March 2022Secretary's details changed for Mrs Anna Stewart Thomas on 3 March 2022 (1 page)
15 March 2022Director's details changed for Mrs Anna Stewart Thomas on 1 March 2022 (2 pages)
15 March 2022Director's details changed for Hayden Robert Thomas on 4 March 2022 (2 pages)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (12 pages)
9 March 2021Change of details for Mrs Anna Stewart Thomas as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Secretary's details changed for Mrs Anna Stewart Thomas on 9 March 2021 (1 page)
9 March 2021Director's details changed for Hayden Robert Thomas on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Hayden Robert Thomas as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mrs Anna Stewart Thomas on 9 March 2021 (2 pages)
9 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 29 February 2020 (12 pages)
5 June 2020Registration of charge SC2967270008, created on 3 June 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 July 2018Registration of charge SC2967270006, created on 13 July 2018 (17 pages)
19 July 2018Registration of charge SC2967270007, created on 13 July 2018 (17 pages)
20 June 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
16 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 February 2018Change of details for Mr Hayden Robert Thomas as a person with significant control on 19 February 2018 (2 pages)
20 February 2018Director's details changed for Mrs Anna Stewart Thomas on 19 February 2018 (2 pages)
20 February 2018Secretary's details changed for Mrs Anna Stewart Thomas on 19 February 2018 (1 page)
20 February 2018Change of details for Mrs Anna Stewart Thomas as a person with significant control on 19 February 2018 (2 pages)
20 February 2018Director's details changed for Hayden Robert Thomas on 19 February 2018 (2 pages)
11 January 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
11 January 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 February 2016Registration of charge SC2967270004, created on 23 February 2016 (20 pages)
27 February 2016Registration of charge SC2967270004, created on 23 February 2016 (20 pages)
27 February 2016Registration of charge SC2967270005, created on 23 February 2016 (20 pages)
27 February 2016Registration of charge SC2967270005, created on 23 February 2016 (20 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Company name changed angus concrete and aggregate supplies LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Company name changed angus concrete and aggregate supplies LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Hayden Robert Thomas on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anna Stewart Thomas on 23 March 2010 (2 pages)
23 March 2010Director's details changed for James Grant Laird on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for James Grant Laird on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Hayden Robert Thomas on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anna Stewart Thomas on 23 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 07/02/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2006Incorporation (18 pages)
7 February 2006Incorporation (18 pages)