STONE FALCON CORPORATE AND LEGAL CONSULTING, LIMITED
Status | ACTIVE |
Company No. | SC323142 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 17 years, 27 days |
Jurisdiction | Scotland |
SUMMARY
STONE FALCON CORPORATE AND LEGAL CONSULTING, LIMITED is an active private limited company with number SC323142. It was incorporated 17 years, 27 days ago, on 08 May 2007. The company address is Marchbanks Marchbanks, Hatton, AB42 0LL, Aberdeenshire.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-30
Psc name: Evelyn Anne Lennon
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evelyn Anne Lennon
Termination date: 2019-11-30
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evelyn Anne Lennon
Termination date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mrs Evelyn Anne Lennon
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Christopher David Lennon
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
BROWNSTONE COMMUNICATIONS LIMITED
156A HARLESDEN ROAD,LONDON,NW10 3RE
Number: | 03261311 |
Status: | ACTIVE |
Category: | Private Limited Company |
1210 LINCOLN ROAD,PETERBOROUGH,PE4 6ND
Number: | 10774140 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTERS ENGINEERING & DESIGN LTD
5 STANEGATE AVENUE,STOCKTON-ON-TEES,TS17 5JL
Number: | 10875317 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THORNTONS CLOSE,PELTON, CHESTER LE STREET,DH2 1QQ
Number: | 11439943 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONA MARG,CATERHAM,CR3 7LF
Number: | 07283700 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10898631 |
Status: | ACTIVE |
Category: | Private Limited Company |