Cupar
Fife
KY15 4BY
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Andrew David Rennick |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Burness Paull (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
15 February 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
8 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
6 February 2020 | Change of details for Andrew Craig as a person with significant control on 28 November 2019 (5 pages) |
28 January 2020 | Change of details for Mr Andrew Craig as a person with significant control on 4 April 2019 (2 pages) |
22 January 2020 | Current accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
5 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
28 November 2019 | Cessation of Stone Acre House Limited as a person with significant control on 4 April 2019 (1 page) |
28 November 2019 | Change of details for Stone Acre House Limited as a person with significant control on 4 April 2019 (2 pages) |
28 November 2019 | Notification of Andrew Craig as a person with significant control on 4 April 2019 (2 pages) |
13 November 2019 | Change of details for Stone Acre Property Group Limited as a person with significant control on 16 May 2019 (2 pages) |
26 August 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
31 May 2019 | Company name changed stone acre house LIMITED\certificate issued on 31/05/19
|
31 May 2019 | Resolutions
|
1 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
22 March 2019 | Termination of appointment of Andrew David Rennick as a director on 18 March 2019 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 July 2016 | Appointment of Andrew David Rennick as a director on 26 July 2016 (2 pages) |
29 July 2016 | Appointment of Andrew David Rennick as a director on 26 July 2016 (2 pages) |
29 July 2016 | Registered 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 2016 | Termination of appointment of Burness Paull (Directors) Limited as a director on 26 July 2016 (1 page) |
29 July 2016 | Registered 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 2016 | Termination of appointment of Gary George Gray as a director on 26 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Burness Paull (Directors) Limited as a director on 26 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Gary George Gray as a director on 26 July 2016 (1 page) |
29 July 2016 | Appointment of Andrew David Frederick Craig as a director on 26 July 2016 (2 pages) |
29 July 2016 | Appointment of Andrew David Frederick Craig as a director on 26 July 2016 (2 pages) |
5 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|