- Company Overview for STONE ACRE PROJECTS LIMITED (SC491774)
- Filing history for STONE ACRE PROJECTS LIMITED (SC491774)
- People for STONE ACRE PROJECTS LIMITED (SC491774)
- More for STONE ACRE PROJECTS LIMITED (SC491774)
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) |
---|---|---|---|
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 October 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 May 2019 | TM01 | Termination of appointment of Andrew David Rennick as a director on 14 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
15 Nov 2018 | PSC07 | Cessation of Andrew Rennick as a person with significant control on 4 October 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Mr Andrew David Frederick Craig on 1 November 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Andrew David Rennick on 31 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd United Kingdom to 59 Bonnygate Cupar Fife KY15 4BY on 17 August 2015 |