STONEROAD LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Notification of Pharmastop Healthcare Ltd as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Registration of charge SC3393430003, created on 2025-04-04 |
10/04/2510 April 2025 | Appointment of Mr Ubayd Ali as a director on 2025-04-04 |
10/04/2510 April 2025 | Termination of appointment of Fraser David Macpherson as a director on 2025-04-04 |
10/04/2510 April 2025 | Registered office address changed from 93a Main Road Cardross Dumbartonshire G82 5NT to 273C Main Street Bellshill ML4 1AJ on 2025-04-10 |
10/04/2510 April 2025 | Termination of appointment of Suzanne Melia as a secretary on 2025-04-04 |
10/04/2510 April 2025 | Cessation of Fraser David Macpherson as a person with significant control on 2025-04-04 |
01/04/251 April 2025 | Director's details changed for Fraser David Macpherson on 2025-03-12 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
09/12/249 December 2024 | Satisfaction of charge SC3393430002 in full |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/03/1629 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/04/1515 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/04/144 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/07/1329 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3393430002 |
22/04/1322 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/04/1227 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/04/1121 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
20/04/1120 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MELIA / 29/04/2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID MACPHERSON / 29/04/2010 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID MACPHERSON / 29/04/2010 |
29/03/1029 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/05/0921 May 2009 | PREVSHO FROM 31/03/2009 TO 31/01/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 168 BATH STREET GLASGOW G2 4TP |
07/07/087 July 2008 | SHARE AGREEMENT OTC |
14/05/0814 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/082 April 2008 | DIRECTOR APPOINTED FRASER MACPHERSON |
02/04/082 April 2008 | SECRETARY APPOINTED SUZANNE MELIA |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU |
31/03/0831 March 2008 | ADOPT MEM AND ARTS 26/03/2008 |
31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company