Stonehaven
AB39 3XU
Scotland
Registered Address | The Capitol (4th Floor) 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lara Santina Fronte 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
4 July 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
13 September 2019 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
7 May 2019 | Director's details changed for Miss Lara Santina Fronte on 22 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
7 February 2017 | Registered office address changed from 7 Pheppie Road Muchalls Stonehaven AB39 3XU to 52-54 Queens Road Aberdeen AB15 4YE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 7 Pheppie Road Muchalls Stonehaven AB39 3XU to 52-54 Queens Road Aberdeen AB15 4YE on 7 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|