Edinburgh
EH3 7DX
Scotland
Director Name | Mr Alasdair MacDonald Day |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr William Edward Dobbie |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr Norman John Gillies |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Raasay Distillery Borodale House Isle Of Raasay Kyle IV40 8PB Scotland |
Director Name | Mr Stuart Blues |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr Keith Thomas Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Website | stonedean.org |
---|
Registered Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
95k at £1 | William Dobbie 95.00% Ordinary |
---|---|
5k at £1 | Alasdair Day 5.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 October 2017 | Delivered on: 6 November 2017 Persons entitled: Salvators Lending Limited (SC492486) Classification: A registered charge Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (5 pages) |
11 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
11 January 2023 | Cancellation of shares. Statement of capital on 21 December 2022
|
11 January 2023 | Purchase of own shares. (4 pages) |
30 December 2022 | Memorandum and Articles of Association (74 pages) |
30 December 2022 | Resolutions
|
30 December 2022 | Satisfaction of charge SC4831450001 in full (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with updates (6 pages) |
27 July 2022 | Appointment of Mr Stuart Blues as a director on 26 July 2022 (2 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 12 April 2022
|
5 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
17 December 2021 | Memorandum and Articles of Association (71 pages) |
17 December 2021 | Resolutions
|
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
28 July 2021 | Change of details for Salvators Investments Limited as a person with significant control on 3 December 2019 (2 pages) |
28 July 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
22 July 2020 | Appointment of Mr Norman John Gillies as a director on 9 July 2020 (2 pages) |
30 June 2020 | Alterations to floating charge SC4831450001 (27 pages) |
23 June 2020 | Alterations to floating charge SC4831450002 (29 pages) |
16 June 2020 | Registration of charge SC4831450002, created on 12 June 2020 (22 pages) |
2 June 2020 | Appointment of Mr William Edward Dobbie as a director on 2 June 2020 (2 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
19 December 2019 | Resolutions
|
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
6 November 2017 | Registration of charge SC4831450001, created on 31 October 2017 (20 pages) |
6 November 2017 | Registration of charge SC4831450001, created on 31 October 2017 (20 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 December 2014 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014 (1 page) |
17 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
17 November 2014 | Termination of appointment of Keith Thomas Anderson as a director on 12 November 2014 (1 page) |
17 November 2014 | Appointment of Mr William Dobbie as a director on 12 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Keith Thomas Anderson as a director on 12 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Alasdair Macdonald Day as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Alasdair Macdonald Day as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr William Dobbie as a director on 12 November 2014 (2 pages) |
13 November 2014 | Company name changed canny distillers LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Resolutions
|
13 November 2014 | Company name changed canny distillers LIMITED\certificate issued on 13/11/14
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|