Advanced company searchLink opens in new window

MS STONE LIMITED

Company number SC380771

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
22 Dec 2022 PSC04 Change of details for Mr Mark Guenther Schulz as a person with significant control on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Mark Guenther Schulz as a person with significant control on 22 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 PSC07 Cessation of John William Smith Lawson as a person with significant control on 22 December 2022
22 Dec 2022 TM01 Termination of appointment of John William Smith Lawson as a director on 22 December 2022
21 Nov 2022 CH01 Director's details changed for Mr Mark Guenther Schulz on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mr John William Smith Lawson on 21 November 2022
03 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
20 Apr 2021 PSC04 Change of details for Mr Mark Guenther Schulz as a person with significant control on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 PSC04 Change of details for Mr Mark Guenther Schulz as a person with significant control on 1 March 2021
01 Mar 2021 AP03 Appointment of Mrs Kerrie Trouten as a secretary on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from Red Tree Business Suites Suite 1.11 35 Dalmarnock Road Glasgow G40 4LA Scotland to Red Tree Business Suites 1.10 35 Dalmarnock Road Glasgow G40 4LA on 1 March 2021
31 Dec 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2020 PSC01 Notification of John William Smith Lawson as a person with significant control on 17 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 AD01 Registered office address changed from 44 Norman Macleod Crescent Bearsden Glasgow G61 3BF to Red Tree Business Suites Suite 1.11 35 Dalmarnock Road Glasgow G40 4LA on 25 February 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
08 Nov 2018 AP01 Appointment of Mr John William Smith Lawson as a director on 1 November 2018