Company NameStone Acre Projects Limited
DirectorAndrew David Frederick Craig
Company StatusActive - Proposal to Strike off
Company NumberSC491774
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew David Frederick Craig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11b Clarendon Crescent
Edinburgh
EH4 1PU
Scotland
Director NameMr Andrew David Rennick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RolePrpoerty Developer
Country of ResidenceScotland
Correspondence Address1 Orchard Crescent
Edinburgh
EH4 2EY
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

8 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 May 2019Termination of appointment of Andrew David Rennick as a director on 14 November 2018 (1 page)
23 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
15 November 2018Cessation of Andrew Rennick as a person with significant control on 4 October 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
6 December 2016Director's details changed for Mr Andrew David Frederick Craig on 1 November 2016 (2 pages)
6 December 2016Director's details changed for Mr Andrew David Frederick Craig on 1 November 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 December 2015Director's details changed for Andrew David Rennick on 31 August 2015 (2 pages)
15 December 2015Director's details changed for Andrew David Rennick on 31 August 2015 (2 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
17 August 2015Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom to 59 Bonnygate Cupar Fife KY15 4BY on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom to 59 Bonnygate Cupar Fife KY15 4BY on 17 August 2015 (2 pages)
13 February 2015Change of share class name or designation (2 pages)
13 February 2015Change of share class name or designation (2 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
21 November 2014Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 November 2014Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)