Murieston
Livingston
West Lothian
EH54 9HX
Scotland
Secretary Name | Mr Alasdair MacDonald Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2009(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Gelder Drive Murieston Livingston West Lothian EH54 9HX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | stonedean.org |
---|
Registered Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | R&b Distillers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,858 |
Cash | £1,710 |
Current Liabilities | £21,283 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
13 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 23 Manor Place Edinburgh EH3 7DX Scotland to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 23 Manor Place Edinburgh EH3 7DX Scotland to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from 23 Manor Place Edinburgh EH3 7DX Scotland to 23 Manor Place Edinburgh EH3 7DX on 5 February 2015 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Director and secretary appointed alasdair macdonald day (2 pages) |
3 February 2009 | Director and secretary appointed alasdair macdonald day (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
22 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Appointment terminated director stephen mabbott (1 page) |
22 January 2009 | Appointment terminated director stephen mabbott (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
22 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
7 January 2009 | Incorporation (17 pages) |
7 January 2009 | Incorporation (17 pages) |