STONECOAST LIMITED
Overview
| Company Name | STONECOAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC155488 |
| 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 STONECOAST LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is STONECOAST LIMITED located?
| Registered Office Address | Azets Mc Limited Abercorn House 79 Renfrew Road PA3 4DA Paisley Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STONECOAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for STONECOAST LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for STONECOAST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 05, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Nov 29, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr John Robb Adam on Nov 29, 2023 | 2 pages | CH01 | ||
Change of details for Mr Jake Scott Adam as a person with significant control on Nov 29, 2023 | 2 pages | PSC04 | ||
Change of details for Mr John Robb Adam as a person with significant control on Nov 29, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Jake Scott Adam on Nov 29, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Robb Adam on Nov 29, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Jake Scott Adam on Mar 28, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 28, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to 227 West George Street Glasgow G2 2nd on Oct 15, 2019 | 1 pages | AD01 | ||
Termination of appointment of Alastair William Taylor White as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 2 pages | CS01 | ||
Who are the officers of STONECOAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAM, John Robb | Secretary | West George Street G2 2ND Glasgow 227 Scotland | British | 732260002 | ||||||
| ADAM, Jake Scott | Director | West George Street G2 2ND Glasgow 227 Scotland | United Kingdom | British | 108696740003 | |||||
| ADAM, John Robb | Director | West George Street G2 2ND Glasgow 227 Scotland | United Kingdom | British | 732260002 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| WHITE, Alastair William Taylor | Director | 1a Boclair Crescent Bearsden G61 2AG Glasgow Lanarkshire | Scotland | British | 428650001 |
Who are the persons with significant control of STONECOAST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Robb Adam | Apr 06, 2016 | West George Street G2 2ND Glasgow 227 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jake Scott Adam | Apr 06, 2016 | West George Street G2 2ND Glasgow 227 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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