Company NameStanes Llp
Company StatusActive
Company NumberSO303037
CategoryLimited Liability Partnership
Incorporation Date29 September 2010(13 years, 7 months ago)

Directors

LLP Designated Member NameMrs Anne Stephen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
LLP Designated Member NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
LLP Designated Member NameMiss Victoria Anne Stephen
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
LLP Designated Member NameMrs Aimee Louise Cox
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-23 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
LLP Designated Member NameMiss Jennifer Jane Stephen
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(2 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-23 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
LLP Designated Member NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
LLP Designated Member NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

21 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 June 2019Member's details changed for Miss Aimee Louise Stephen on 26 June 2019 (2 pages)
26 June 2019Member's details changed for Miss Jennifer Jane Stephen on 26 June 2019 (2 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 29 September 2015 (6 pages)
2 October 2015Annual return made up to 29 September 2015 (6 pages)
14 October 2014Annual return made up to 29 September 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 29 September 2014 (6 pages)
7 October 2013Annual return made up to 29 September 2013 (6 pages)
7 October 2013Annual return made up to 29 September 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 29 September 2012 (6 pages)
19 October 2012Annual return made up to 29 September 2012 (6 pages)
18 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
18 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 29 September 2011 (6 pages)
27 October 2011Annual return made up to 29 September 2011 (6 pages)
6 December 2010Appointment of Miss Aimee Louise Stephen as a member (3 pages)
6 December 2010Appointment of Miss Jennifer Jane Stephen as a member (3 pages)
6 December 2010Appointment of Miss Jennifer Jane Stephen as a member (3 pages)
6 December 2010Appointment of Miss Victoria Anne Stephen as a member (3 pages)
6 December 2010Appointment of Miss Victoria Anne Stephen as a member (3 pages)
6 December 2010Appointment of Miss Aimee Louise Stephen as a member (3 pages)
23 November 2010Appointment of Mrs Anne Stephen as a member (3 pages)
23 November 2010Appointment of Mr Derek William Stephen as a member (3 pages)
23 November 2010Appointment of Mrs Anne Stephen as a member (3 pages)
23 November 2010Appointment of Mr Derek William Stephen as a member (3 pages)
7 October 2010Termination of appointment of Hcs Secretarial Limited as a member (2 pages)
7 October 2010Termination of appointment of Hcs Secretarial Limited as a member (2 pages)
7 October 2010Termination of appointment of Hanover Directors Limited as a member (2 pages)
7 October 2010Termination of appointment of Hanover Directors Limited as a member (2 pages)
29 September 2010Incorporation of a limited liability partnership (9 pages)
29 September 2010Incorporation of a limited liability partnership (9 pages)