STONECOAST LIMITED: Filings
Overview
| Company Name | STONECOAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC155488 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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