Company NameStone Acre Property Group Limited
DirectorAndrew David Frederick Craig
Company StatusActive
Company NumberSC491898
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Previous NameStone Acre House Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Frederick Craig
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameAndrew David Rennick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed24 November 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

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

Shareholders

1 at £1Burness Paull (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

15 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
8 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 February 2020Change of details for Andrew Craig as a person with significant control on 28 November 2019 (5 pages)
28 January 2020Change of details for Mr Andrew Craig as a person with significant control on 4 April 2019 (2 pages)
22 January 2020Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
5 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
28 November 2019Cessation of Stone Acre House Limited as a person with significant control on 4 April 2019 (1 page)
28 November 2019Change of details for Stone Acre House Limited as a person with significant control on 4 April 2019 (2 pages)
28 November 2019Notification of Andrew Craig as a person with significant control on 4 April 2019 (2 pages)
13 November 2019Change of details for Stone Acre Property Group Limited as a person with significant control on 16 May 2019 (2 pages)
26 August 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
31 May 2019Company name changed stone acre house LIMITED\certificate issued on 31/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-16
(1 page)
1 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 51
(3 pages)
22 March 2019Termination of appointment of Andrew David Rennick as a director on 18 March 2019 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 July 2016Appointment of Andrew David Rennick as a director on 26 July 2016 (2 pages)
29 July 2016Appointment of Andrew David Rennick as a director on 26 July 2016 (2 pages)
29 July 2016Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY to 59 Bonnygate Cupar Fife KY15 4BY on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Burness Paull (Directors) Limited as a director on 26 July 2016 (1 page)
29 July 2016Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY to 59 Bonnygate Cupar Fife KY15 4BY on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Gary George Gray as a director on 26 July 2016 (1 page)
29 July 2016Termination of appointment of Burness Paull (Directors) Limited as a director on 26 July 2016 (1 page)
29 July 2016Termination of appointment of Gary George Gray as a director on 26 July 2016 (1 page)
29 July 2016Appointment of Andrew David Frederick Craig as a director on 26 July 2016 (2 pages)
29 July 2016Appointment of Andrew David Frederick Craig as a director on 26 July 2016 (2 pages)
5 February 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 59 Bonnygate Cupar Fife KY15 4BY on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 59 Bonnygate Cupar Fife KY15 4BY on 5 February 2016 (2 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(35 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
(35 pages)