FINE STONE LTD

The Stables Unit 01 The Stables Unit 01, Glasgow, G5 9JP, Scotland
StatusACTIVE
Company No.SC337987
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 4 days
JurisdictionScotland

SUMMARY

FINE STONE LTD is an active private limited company with number SC337987. It was incorporated 16 years, 3 months, 4 days ago, on 18 February 2008. The company address is The Stables Unit 01 The Stables Unit 01, Glasgow, G5 9JP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Old address: F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G2 2SZ Scotland

New address: The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP

Change date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-15

Old address: C/O F a Siddiqui Javid House 115 Bath Street Glasgow G2 2SZ

New address: F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G2 2SZ

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts amended with made up date

Date: 20 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW

Change date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts amended with made up date

Date: 14 Apr 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AAMD

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aft Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aft Secretaries Limited

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 71-73 kingston street glasgow G5 8BJ

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed aft secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr. Naveed rashid

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J HODGSON & SONS LTD

71 STATION ROAD,KINGS LYNN,PE34 4PL

Number:07521313
Status:ACTIVE
Category:Private Limited Company

BRIGDON SYSTEMS LIMITED

15 ALBANY CRESCENT,MIDDLESEX,HA8 5AL

Number:03612533
Status:ACTIVE
Category:Private Limited Company

EGG UK PROPERTY LTD

GREAT HOUGHAM COURT FARM GRAVEL LANE,DOVER,CT15 7AG

Number:08852794
Status:ACTIVE
Category:Private Limited Company

JLT CONSULTANTS & ACTUARIES LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:01804276
Status:ACTIVE
Category:Private Limited Company

KEVELEC LIMITED

1 SHREWSBURY DRIVE,WIRRAL,CH49 6LB

Number:10767959
Status:ACTIVE
Category:Private Limited Company

MAAT ACADEMY TRUST

52 CAPSTONE AVENUE,SPRING HILL,B18 6PJ

Number:09026068
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source