STONEROAD LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Notification of Pharmastop Healthcare Ltd as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Registration of charge SC3393430003, created on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Mr Ubayd Ali as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Fraser David Macpherson as a director on 2025-04-04

View Document

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

View Document

10/04/2510 April 2025 Termination of appointment of Suzanne Melia as a secretary on 2025-04-04

View Document

10/04/2510 April 2025 Cessation of Fraser David Macpherson as a person with significant control on 2025-04-04

View Document

01/04/251 April 2025 Director's details changed for Fraser David Macpherson on 2025-03-12

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

09/12/249 December 2024 Satisfaction of charge SC3393430002 in full

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3393430002

View Document

22/04/1322 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MELIA / 29/04/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID MACPHERSON / 29/04/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID MACPHERSON / 29/04/2010

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/05/0921 May 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 168 BATH STREET GLASGOW G2 4TP

View Document

07/07/087 July 2008 SHARE AGREEMENT OTC

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 DIRECTOR APPOINTED FRASER MACPHERSON

View Document

02/04/082 April 2008 SECRETARY APPOINTED SUZANNE MELIA

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU

View Document

31/03/0831 March 2008 ADOPT MEM AND ARTS 26/03/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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