THE SCONE FACTORY LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Cessation of Cemal Gul as a person with significant control on 2024-12-01

View Document

06/12/246 December 2024 Notification of Osman Acar as a person with significant control on 2024-12-01

View Document

06/12/246 December 2024 Termination of appointment of Cemal Gul as a director on 2024-12-01

View Document

06/12/246 December 2024 Appointment of Mr Osman Acar as a director on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Notification of Cemal Gul as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of Akin Altioglu as a director on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr Cemal Gul as a director on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

05/06/245 June 2024 Cessation of Akin Altioglu as a person with significant control on 2024-05-31

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR AKIN ALTIOGLU / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIN ALTIOGLU / 20/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 82/11 BRAID ROAD EDINBURGH EH10 6AP SCOTLAND

View Document

01/07/201 July 2020 CESSATION OF CEMAL GUL AS A PSC

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKIN ALTIOGLU

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR CEMAL GUL

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR AKIN ALTIOGLU

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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