Advanced company searchLink opens in new window

STONE ACRE PROJECTS LIMITED

Company number SC491774

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)
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
  • GBP 100
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