Advanced company searchLink opens in new window

STONE INSPIRED LIMITED

Company number SC298889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
06 Mar 2023 AD02 Register inspection address has been changed from 49 Oldwood Place Livingston West Lothian EH54 6UJ Scotland to Sweetbank the Causeway Kennoway Leven KY8 5JU
29 Jan 2023 AD01 Registered office address changed from 1 Stromness Gardens Livingston EH54 9EU Scotland to Sweetbank the Causeway Kennoway Leven KY8 5JU on 29 January 2023
07 Nov 2022 AD01 Registered office address changed from 49 Oldwood Place Livingston West Lothian EH54 6UJ Scotland to 1 Stromness Gardens Livingston EH54 9EU on 7 November 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AP01 Appointment of Miss Julie Anne Bird as a director on 13 April 2016
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AD01 Registered office address changed from 49 Oldwood Place Livingston West Lothian EH54 6UJ to 49 Oldwood Place Livingston West Lothian EH54 6UJ on 16 March 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 AD01 Registered office address changed from 56 Ambrose Rise Livingston West Lothian EH54 6JT to 49 Oldwood Place Livingston West Lothian EH54 6UJ on 16 March 2015