Company NameStonefield (Ayrshire) Limited
DirectorsKhyla Thomson and Richard Thomson
Company StatusActive
Company NumberSC339137
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Previous NameStoneshield (Ayrshire) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKhyla Thomson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleEstate Agents
Country of ResidenceScotland
Correspondence AddressC/O William Duncan + Co 44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Director NameRichard Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Duncan + Co 44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Secretary NameRichard Thomson
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 week, 4 days after company formation)
Appointment Duration16 years, 1 month
RoleEstate Agents
Correspondence AddressC/O William Duncan + Co 44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16a Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Thomson
50.00%
Ordinary
50 at £1Ms Khyla Urquhart
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,178
Cash£351
Current Liabilities£72,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

30 June 2008Delivered 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

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
20 July 2023Cessation of Khyla Thomson as a person with significant control on 1 April 2023 (1 page)
20 July 2023Notification of Stonefield (Group) Limited as a person with significant control on 1 April 2023 (2 pages)
20 July 2023Cessation of Richard William Thomson as a person with significant control on 1 April 2023 (1 page)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 April 2021Change of details for Mr Richard William Thomson as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Notification of Khyla Thomson as a person with significant control on 30 April 2021 (2 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
8 October 2019Satisfaction of charge 1 in full (1 page)
25 September 2019Director's details changed for Khyla Urquhart on 25 September 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Register inspection address has been changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR (1 page)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Register inspection address has been changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR (1 page)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
1 May 2013Director's details changed for Richard Thomson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Khyla Urquhart on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Khyla Urquhart on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Richard Thomson on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Khyla Urquhart on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Richard Thomson on 1 May 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Khyla Urquhart on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Richard Thomson on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Richard Thomson on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
16 March 2012Secretary's details changed for Richard Thomson on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Richard Thomson on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Khyla Urquhart on 16 March 2012 (2 pages)
4 January 2012Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 7 March 2010 (14 pages)
25 March 2010Annual return made up to 7 March 2010 (14 pages)
25 March 2010Annual return made up to 7 March 2010 (14 pages)
18 March 2010Register inspection address has been changed (2 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
18 March 2010Register inspection address has been changed (2 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 07/03/09; full list of members (8 pages)
17 April 2009Return made up to 07/03/09; full list of members (8 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2008Director and secretary appointed richard thomson (1 page)
14 April 2008Director appointed khyla urquhart (1 page)
14 April 2008Director and secretary appointed richard thomson (1 page)
14 April 2008Registered office changed on 14/04/2008 from riversleigh 9 kilwinning road irvine KA12 8RR (1 page)
14 April 2008Registered office changed on 14/04/2008 from riversleigh 9 kilwinning road irvine KA12 8RR (1 page)
14 April 2008Director appointed khyla urquhart (1 page)
18 March 2008Company name changed stoneshield (ayrshire) LIMITED\certificate issued on 18/03/08 (2 pages)
18 March 2008Company name changed stoneshield (ayrshire) LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 March 2008Incorporation (17 pages)
7 March 2008Incorporation (17 pages)