STONEWEG CORPORATE SECRETARIAL LIMITED

STONEWEG CORPORATE SECRETARIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTONEWEG CORPORATE SECRETARIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219311
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STONEWEG CORPORATE SECRETARIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL CORPORATE SECRETARIAL LIMITEDFeb 24, 2017Feb 24, 2017
    VALAD SECRETARIAL SERVICES LIMITEDFeb 18, 2008Feb 18, 2008
    TEESLAND SECRETARIAL SERVICES LIMITEDApr 15, 2003Apr 15, 2003
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITEDMay 17, 2001May 17, 2001

    What are the latest accounts for STONEWEG CORPORATE SECRETARIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STONEWEG CORPORATE SECRETARIAL LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for STONEWEG CORPORATE SECRETARIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Timothy William Sewell on Dec 20, 2024

    2 pagesCH01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Robin Giles Macpherson as a director on Jan 29, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed cromwell corporate secretarial LIMITED\certificate issued on 04/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2025

    RES15

    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 pagesAD01

    Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    21 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    20 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023

    2 pagesPSC05

    Director's details changed for Mr Timothy William Sewell on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr Robin Giles Macpherson on May 10, 2023

    2 pagesCH01

    Secretary's details changed for Miss Heather Ranner on May 10, 2023

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    20 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of STONEWEG CORPORATE SECRETARIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANNER, Heather
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Secretary
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    292336590001
    SEWELL, Timothy William
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritishEuropean Financial Controller154627410017
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    CALDWELL, John Macrae
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    Secretary
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    BritishSolicitor95433050001
    HART, Sarah
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Secretary
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    287927880001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Secretary
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    British41925000003
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Secretary
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001
    WRIGHTSON, Deborah Louise
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Secretary
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    British78581140001
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    BOURKE, Lesley Jeanette
    2 Raglan Court
    CR2 6NT South Croydon
    Surrey
    Director
    2 Raglan Court
    CR2 6NT South Croydon
    Surrey
    BritishAccountant110511180001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    Director
    6 Moat Place
    EH14 1NY Edinburgh
    Midlothian
    BritishSolicitor77509780001
    CALDWELL, John Macrae
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    Director
    29/2 Lauriston Gardens
    EH3 9HJ Edinburgh
    Lothian
    BritishSolicitor95433050001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishDirector1267050001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    MACPHERSON, Robin Giles
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Director
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    EnglandBritishHead Of Risk244827040001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishDirector56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishDirector109250000001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector135717740001
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    BritishDirector14735150001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritishChartered Accountant41925000003
    SULLIVAN, James Alistair
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishEuropean General Counsel126441710003
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishHead Of Tax & Risk, Europe189529610001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    BritishFinancial Controller100816670001
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    EnglandBritishChartered Surveyor73951430002

    Who are the persons with significant control of STONEWEG CORPORATE SECRETARIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneweg Holdings Europe Limited
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    Apr 06, 2016
    Minerva House
    29 East Parade
    LS1 5PS Leeds
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4368858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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