STONELIME INVESTMENTS LIMITED
Overview
| Company Name | STONELIME INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC039554 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STONELIME INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STONELIME INVESTMENTS LIMITED located?
| Registered Office Address | 34 West George Street G2 1DA Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STONELIME INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STONELIME INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for STONELIME INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas William Graeme Menzies on Aug 15, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Thomas William Graeme Menzies on Jul 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Thomas William Graeme Menzies as a person with significant control on Jul 06, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 239 Eskhill Penicuik Midlothian EH26 8DF Scotland to 34 West George Street Glasgow G2 1DA on Jul 06, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Grant as a secretary on Apr 03, 2019 | 2 pages | AP03 | ||
Termination of appointment of Leo Simon Wagner as a secretary on Apr 03, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Leo Simon Wagner as a secretary on Apr 10, 2018 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Who are the officers of STONELIME INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Paul | Secretary | Wordsworth Avenue Wheatley Hill DH6 3RB Durham 8 England | 257144530001 | |||||||
| MENZIES, Thomas William Graeme | Director | South Pallant PO19 1SY Chichester Cawley Priory West Sussex United Kingdom | England | British | 953860006 | |||||
| BLUE, Isobel Ruby Langlands | Secretary | 5-6 Stenhouse Avenue West EH11 3ER Edinburgh Midlothian | British | 1189350001 | ||||||
| MENZIES, Rita Cumpstie | Secretary | 3 Buckstane Park EH10 6PA Edinburgh | British | 62311040003 | ||||||
| MENZIES, Thomas William Graeme | Secretary | 31 Pentland Terrace EH10 6HD Edinburgh Midlothian | British | 953860001 | ||||||
| WAGNER, Leo Simon | Secretary | Hopetoun Drive Bridge Of Allan FK9 4QQ Stirling 9 Scotland | 245143330001 | |||||||
| WAGNER, Leo Simon | Secretary | Hopetoun Drive Bridge Of Allan FK9 4QQ Stirling 9 Scotland | 156953230001 | |||||||
| MENZIES, Gwen Falshawe | Director | 4 Jordan Lane EH10 4RB Edinburgh Midlothian | British | 955810002 | ||||||
| MENZIES, Rita Cumpstie | Director | 3 Buckstane Park EH10 6PA Edinburgh | Scotland | British | 62311040003 |
Who are the persons with significant control of STONELIME INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas William Graeme Menzies | Apr 06, 2016 | West George Street G2 1DA Glasgow 34 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0