Company NameStonedean Limited
DirectorAlasdair MacDonald Day
Company StatusActive
Company NumberSC353114
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Alasdair MacDonald Day
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Gelder Drive
Murieston
Livingston
West Lothian
EH54 9HX
Scotland
Secretary NameMr Alasdair MacDonald Day
NationalityBritish
StatusCurrent
Appointed19 January 2009(1 week, 5 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Gelder Drive
Murieston
Livingston
West Lothian
EH54 9HX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestonedean.org

Location

Registered Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1R&b Distillers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£25,858
Cash£1,710
Current Liabilities£21,283

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
18 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Registered 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 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
3 February 2009Director and secretary appointed alasdair macdonald day (2 pages)
3 February 2009Director and secretary appointed alasdair macdonald day (2 pages)
22 January 2009Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 January 2009Appointment terminated secretary brian reid LTD. (1 page)
22 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 January 2009Appointment terminated director stephen mabbott (1 page)
22 January 2009Appointment terminated director stephen mabbott (1 page)
22 January 2009Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
22 January 2009Appointment terminated secretary brian reid LTD. (1 page)
7 January 2009Incorporation (17 pages)
7 January 2009Incorporation (17 pages)