Edinburgh
EH2 4LH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jasvinder Atwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,270 |
Cash | £15,866 |
Current Liabilities | £41,621 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
4 June 2020 | Cessation of Jasvinder Atwal as a person with significant control on 1 April 2019 (1 page) |
4 June 2020 | Notification of Ha Aberdeen Ltd as a person with significant control on 10 April 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
16 May 2018 | Change of details for Mr Jasvinder Atwal as a person with significant control on 1 January 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Jasvinder Atval on 1 August 2014 (2 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Jasvinder Atval on 1 August 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 April 2014 | Director's details changed for Jasvinder Atval on 24 February 2014 (2 pages) |
6 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Director's details changed for Jasvinder Atval on 24 February 2014 (2 pages) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Company name changed stonebarn LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Resolutions
|
8 February 2011 | Company name changed stonebarn LIMITED\certificate issued on 08/02/11
|
14 January 2011 | Appointment of Jasvinder Atval as a director (3 pages) |
14 January 2011 | Appointment of Jasvinder Atval as a director (3 pages) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 April 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 April 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 April 2010 (2 pages) |
29 March 2010 | Incorporation (22 pages) |
29 March 2010 | Incorporation (22 pages) |