Kilmarnock
Ayrshire
KA1 1HA
Scotland
Director Name | Richard Thomson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Secretary Name | Richard Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Estate Agents |
Correspondence Address | C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16a Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Richard Thomson 50.00% Ordinary |
---|---|
50 at £1 | Ms Khyla Urquhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,178 |
Cash | £351 |
Current Liabilities | £72,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
30 June 2008 | Delivered on: 2 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
20 July 2023 | Cessation of Khyla Thomson as a person with significant control on 1 April 2023 (1 page) |
20 July 2023 | Notification of Stonefield (Group) Limited as a person with significant control on 1 April 2023 (2 pages) |
20 July 2023 | Cessation of Richard William Thomson as a person with significant control on 1 April 2023 (1 page) |
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 April 2021 | Change of details for Mr Richard William Thomson as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Notification of Khyla Thomson as a person with significant control on 30 April 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
8 October 2019 | Satisfaction of charge 1 in full (1 page) |
25 September 2019 | Director's details changed for Khyla Urquhart on 25 September 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 May 2017 | Registered office address changed from 9 Beresford Terrace Ayr Ayrshire KA7 2ER to 16a Beresford Terrace Ayr KA7 2EG on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 9 Beresford Terrace Ayr Ayrshire KA7 2ER to 16a Beresford Terrace Ayr KA7 2EG on 3 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Register inspection address has been changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR (1 page) |
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register inspection address has been changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Director's details changed for Richard Thomson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Khyla Urquhart on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Khyla Urquhart on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Richard Thomson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Khyla Urquhart on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Richard Thomson on 1 May 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Khyla Urquhart on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Richard Thomson on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Richard Thomson on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Secretary's details changed for Richard Thomson on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Richard Thomson on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Khyla Urquhart on 16 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
4 January 2012 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 (14 pages) |
25 March 2010 | Annual return made up to 7 March 2010 (14 pages) |
25 March 2010 | Annual return made up to 7 March 2010 (14 pages) |
18 March 2010 | Register inspection address has been changed (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (2 pages) |
18 March 2010 | Register inspection address has been changed (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 April 2009 | Return made up to 07/03/09; full list of members (8 pages) |
17 April 2009 | Return made up to 07/03/09; full list of members (8 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 April 2008 | Director and secretary appointed richard thomson (1 page) |
14 April 2008 | Director appointed khyla urquhart (1 page) |
14 April 2008 | Director and secretary appointed richard thomson (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from riversleigh 9 kilwinning road irvine KA12 8RR (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from riversleigh 9 kilwinning road irvine KA12 8RR (1 page) |
14 April 2008 | Director appointed khyla urquhart (1 page) |
18 March 2008 | Company name changed stoneshield (ayrshire) LIMITED\certificate issued on 18/03/08 (2 pages) |
18 March 2008 | Company name changed stoneshield (ayrshire) LIMITED\certificate issued on 18/03/08 (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 March 2008 | Incorporation (17 pages) |
7 March 2008 | Incorporation (17 pages) |