STONEWEG UK GP
Overview
Company Name | STONEWEG UK GP |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | SC460534 |
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 UK GP?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STONEWEG UK GP 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 UK GP?
Company Name | From | Until |
---|---|---|
CROMWELL GP | Feb 24, 2017 | Feb 24, 2017 |
VALAD GP | Apr 09, 2014 | Apr 09, 2014 |
VALAD VEDF GP | Jan 16, 2014 | Jan 16, 2014 |
VALAD VEDF GP LIMITED | Oct 02, 2013 | Oct 02, 2013 |
What are the latest accounts for STONEWEG UK GP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STONEWEG UK GP?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for STONEWEG UK GP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Timothy William Sewell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Feb 04, 2025 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Cromwell Director Limited on Jan 14, 2025 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on Jan 14, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed cromwell gp\certificate issued on 15/01/25 | 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 Jan 14, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 56 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Holdings Europe Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Treacy as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of STONEWEG UK GP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEWEG CORPORATE SECRETARIAL LIMITED | Secretary | Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh 1 Scotland |
| 133355520014 | ||||||||||
SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | England | British | European Financial Controller | 154627410017 | ||||||||
STONEWEG UK DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300012 | ||||||||||
KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st North Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 121610350003 | ||||||||
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 |
Who are the persons with significant control of STONEWEG UK GP?
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