Edinburgh
EH3 7HW
Scotland
Director Name | Mr Paul Malcolm Stones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
Registered Address | Hollis Accounting 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £568 |
Cash | £839 |
Current Liabilities | £9,052 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
1 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
20 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
15 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 December 2021 | Second filing of Confirmation Statement dated 13 January 2021 (3 pages) |
10 November 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
16 August 2021 | Confirmation statement made on 13 January 2021 with updates
|
23 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 January 2021 | Change of share class name or designation (2 pages) |
19 January 2021 | Resolutions
|
12 January 2021 | Appointment of Mr Paul Malcolm Stones as a director on 1 January 2021 (2 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 August 2015 | Registered office address changed from C/O Wl Associates 3/4 Falcon Gardens Edinburgh Midlothian EH10 4AP to C/O Hollis Accounting 3 Melville Crescent Edinburgh EH3 7HW on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O Wl Associates 3/4 Falcon Gardens Edinburgh Midlothian EH10 4AP to C/O Hollis Accounting 3 Melville Crescent Edinburgh EH3 7HW on 27 August 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Company name changed stones bookkeeping solutions LTD\certificate issued on 25/11/14
|
25 November 2014 | Company name changed stones bookkeeping solutions LTD\certificate issued on 25/11/14
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
24 August 2012 | Registered office address changed from 22 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 22 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland on 24 August 2012 (1 page) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|