Company NameStones Consulting Solutions Ltd
DirectorsValerie Stones and Paul Malcolm Stones
Company StatusActive
Company NumberSC430345
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Previous NameStones Bookkeeping Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Valerie Stones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameMr Paul Malcolm Stones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleIT Professional
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland

Location

Registered AddressHollis Accounting
3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£568
Cash£839
Current Liabilities£9,052

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

1 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
15 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
8 December 2021Second filing of Confirmation Statement dated 13 January 2021 (3 pages)
10 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 111
(3 pages)
16 August 2021Confirmation statement made on 13 January 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/12/2021
(5 pages)
23 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 January 2021Change of share class name or designation (2 pages)
19 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2021Appointment of Mr Paul Malcolm Stones as a director on 1 January 2021 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 100
(3 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
27 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2014Company name changed stones bookkeeping solutions LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2014Company name changed stones bookkeeping solutions LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
24 August 2012Registered office address changed from 22 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 22 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland on 24 August 2012 (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)