STONEWEG CORPORATE SECRETARIAL LIMITED
Overview
Company Name | STONEWEG CORPORATE SECRETARIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219311 |
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 STONEWEG CORPORATE SECRETARIAL LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is STONEWEG CORPORATE SECRETARIAL LIMITED located?
Registered Office Address | 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STONEWEG CORPORATE SECRETARIAL LIMITED?
Company Name | From | Until |
---|---|---|
CROMWELL CORPORATE SECRETARIAL LIMITED | Feb 24, 2017 | Feb 24, 2017 |
VALAD SECRETARIAL SERVICES LIMITED | Feb 18, 2008 | Feb 18, 2008 |
TEESLAND SECRETARIAL SERVICES LIMITED | Apr 15, 2003 | Apr 15, 2003 |
TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED | May 17, 2001 | May 17, 2001 |
What are the latest accounts for STONEWEG CORPORATE SECRETARIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONEWEG CORPORATE SECRETARIAL LIMITED?
Last Confirmation Statement Made Up To | May 15, 2025 |
---|---|
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | No |
What are the latest filings for STONEWEG CORPORATE SECRETARIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Robin Giles Macpherson as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed cromwell corporate secretarial LIMITED\certificate issued on 04/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA United Kingdom to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Feb 04, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robin Giles Macpherson on May 10, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Heather Ranner on May 10, 2023 | 1 pages | CH03 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STONEWEG CORPORATE SECRETARIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANNER, Heather | Secretary | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | 292336590001 | |||||||
SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | European Financial Controller | 154627410017 | ||||
BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||
CALDWELL, John Macrae | Secretary | 29/2 Lauriston Gardens EH3 9HJ Edinburgh Lothian | British | Solicitor | 95433050001 | |||||
HART, Sarah | Secretary | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | 287927880001 | |||||||
MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||
SHEPHERD, Marcus Owen | Secretary | 64 Clarence Road TW11 0BW Teddington Middx | British | 41925000003 | ||||||
TUTTON, Jeremy John | Secretary | 31 Chester Way Kennington SE11 4UR London | British | 100816670001 | ||||||
WRIGHTSON, Deborah Louise | Secretary | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | British | 78581140001 | ||||||
ZAJAC, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320002 | ||||||
BOURKE, Lesley Jeanette | Director | 2 Raglan Court CR2 6NT South Croydon Surrey | British | Accountant | 110511180001 | |||||
BROWN, Stewart David | Director | 6 Moat Place EH14 1NY Edinburgh Midlothian | British | Solicitor | 77509780001 | |||||
CALDWELL, John Macrae | Director | 29/2 Lauriston Gardens EH3 9HJ Edinburgh Lothian | British | Solicitor | 95433050001 | |||||
DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | Director | 1267050001 | ||||
KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | Chartered Accountant | 121610350003 | ||||
MACPHERSON, Robin Giles | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | Head Of Risk | 244827040001 | ||||
MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | Director | 56953000002 | ||||
MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | Director | 109250000001 | |||||
OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Director | 135717740001 | ||||
OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | Director | 14735150001 | |||||
SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | Chartered Accountant | 41925000003 | ||||
SULLIVAN, James Alistair | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | European General Counsel | 126441710003 | ||||
TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | Head Of Tax & Risk, Europe | 189529610001 | ||||
TUTTON, Jeremy John | Director | 31 Chester Way Kennington SE11 4UR London | British | Financial Controller | 100816670001 | |||||
WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | Chartered Surveyor | 73951430002 |
Who are the persons with significant control of STONEWEG CORPORATE SECRETARIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stoneweg Holdings Europe Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
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