Upper Bathville
Armadale
West Lothian
EH48 3JX
Scotland
Secretary Name | Mr Iain Russell Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Murieston Drive Livingston West Lothian EH54 9AU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.stoneriggcontractsltd.co.uk |
---|
Registered Address | 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,461 |
Cash | £65,059 |
Current Liabilities | £93,664 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 September 2020 | Registered office address changed from 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland to 60 Clove Mill Wynd Larkhall ML9 1NT on 24 September 2020 (1 page) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
13 January 2019 | Termination of appointment of Iain Russell Browning as a secretary on 13 January 2019 (1 page) |
10 January 2019 | Registered office address changed from 37 Murieston Drive Murieston Livingston EH54 9AU to 6 West Wellbrae Crescent Hamilton ML3 8HE on 10 January 2019 (1 page) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
31 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for James Timmins on 16 January 2010 (2 pages) |
31 March 2010 | Director's details changed for James Timmins on 16 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Incorporation (20 pages) |
18 January 2008 | Incorporation (20 pages) |