Download leads from Nexok and grow your business. Find out more

Stonefield Engineering (Scotland) Ltd.

Documents

Total Documents37
Total Pages145

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off
31 May 2016Final Gazette dissolved via voluntary strike-off
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016
15 March 2016First Gazette notice for voluntary strike-off
15 March 2016First Gazette notice for voluntary strike-off
8 March 2016Application to strike the company off the register
8 March 2016Application to strike the company off the register
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
21 May 2015Total exemption small company accounts made up to 31 August 2014
21 May 2015Total exemption small company accounts made up to 31 August 2014
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
12 May 2014Total exemption small company accounts made up to 31 August 2013
12 May 2014Total exemption small company accounts made up to 31 August 2013
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
5 August 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013
5 August 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013
5 August 2013Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013
16 May 2013Total exemption small company accounts made up to 31 August 2012
16 May 2013Total exemption small company accounts made up to 31 August 2012
25 October 2012Director's details changed for Jamie Crumlish on 19 October 2012
25 October 2012Director's details changed for Jamie Crumlish on 19 October 2012
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
18 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
18 October 2011Appointment of Jamie Crumlish as a director
18 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
18 October 2011Appointment of Jamie Crumlish as a director
1 September 2011Termination of appointment of Stephen Mabbott as a director
1 September 2011Termination of appointment of Stephen Mabbott as a director
1 September 2011Termination of appointment of Brian Reid Ltd. as a secretary
1 September 2011Termination of appointment of Brian Reid Ltd. as a secretary
24 August 2011Incorporation
24 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing