Company NameCJ Stone Ltd
DirectorsCeslovas Jagminas and Gordon Bryce
Company StatusActive
Company NumberSC631561
CategoryPrivate Limited Company
Incorporation Date24 May 2019(4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ceslovas Jagminas
Date of BirthApril 1975 (Born 49 years ago)
NationalityLithuanian
StatusCurrent
Appointed24 May 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Wellside Place
Falkirk
Stirlingshire
FK1 5RL
Scotland
Director NameMr Gordon Bryce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Bandeath Industrial Estate
Throsk
Stirling
Stirlingshire
FK7 7NP
Scotland

Location

Registered Address94 Bandeath Industrial Estate
Throsk
Stirling
Stirlingshire
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

22 February 2021Appointment of Mr Gordon Bryce as a director on 1 July 2020 (2 pages)
22 February 2021Registered office address changed from 94 Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP Scotland to 94 94 Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP on 22 February 2021 (1 page)
5 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 September 2019Registered office address changed from 19a Wellside Place Falkirk Stirlingshire FK1 5RL Scotland to 94 Bandeath Industrial Estate Throsk Stirling Stirlingshire FK7 7NP on 20 September 2019 (1 page)
24 May 2019Incorporation
Statement of capital on 2019-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)