23 Turfbeg Place
Forfar
DD8 3LQ
Scotland
Director Name | Mrs Anna Stewart Thomas |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinneyknowe Old Brechin Road Forfar Angus DD8 3DX Scotland |
Director Name | Hayden Robert Thomas |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinneyknowe Old Brechin Road Forfar Angus DD8 3DX Scotland |
Secretary Name | Mrs Anna Stewart Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whinneyknowe Old Brechin Road Forfar Angus DD8 3DX Scotland |
Website | stonepack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01307 462510 |
Telephone region | Forfar |
Registered Address | Whinneyknowe Old Brechin Road Forfar Angus DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Year | 2013 |
---|---|
Net Worth | £371,165 |
Cash | £12,401 |
Current Liabilities | £477,002 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
3 June 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
21 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
9 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 March 2022 | Director's details changed for Hayden Robert Thomas on 3 March 2022 (2 pages) |
15 March 2022 | Secretary's details changed for Mrs Anna Stewart Thomas on 3 March 2022 (1 page) |
15 March 2022 | Director's details changed for Mrs Anna Stewart Thomas on 1 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Hayden Robert Thomas on 4 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (12 pages) |
9 March 2021 | Change of details for Mrs Anna Stewart Thomas as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Secretary's details changed for Mrs Anna Stewart Thomas on 9 March 2021 (1 page) |
9 March 2021 | Director's details changed for Hayden Robert Thomas on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Hayden Robert Thomas as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mrs Anna Stewart Thomas on 9 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
3 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (12 pages) |
5 June 2020 | Registration of charge SC2967270008, created on 3 June 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 July 2018 | Registration of charge SC2967270006, created on 13 July 2018 (17 pages) |
19 July 2018 | Registration of charge SC2967270007, created on 13 July 2018 (17 pages) |
20 June 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
16 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Mr Hayden Robert Thomas as a person with significant control on 19 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mrs Anna Stewart Thomas on 19 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Mrs Anna Stewart Thomas on 19 February 2018 (1 page) |
20 February 2018 | Change of details for Mrs Anna Stewart Thomas as a person with significant control on 19 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Hayden Robert Thomas on 19 February 2018 (2 pages) |
11 January 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
11 January 2018 | Amended total exemption full accounts made up to 28 February 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 February 2016 | Registration of charge SC2967270004, created on 23 February 2016 (20 pages) |
27 February 2016 | Registration of charge SC2967270004, created on 23 February 2016 (20 pages) |
27 February 2016 | Registration of charge SC2967270005, created on 23 February 2016 (20 pages) |
27 February 2016 | Registration of charge SC2967270005, created on 23 February 2016 (20 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Company name changed angus concrete and aggregate supplies LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed angus concrete and aggregate supplies LIMITED\certificate issued on 30/03/11
|
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Hayden Robert Thomas on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anna Stewart Thomas on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for James Grant Laird on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for James Grant Laird on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Hayden Robert Thomas on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anna Stewart Thomas on 23 March 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 February 2006 | Incorporation (18 pages) |
7 February 2006 | Incorporation (18 pages) |