STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED

12f Arduthie Business Centre 12f Arduthie Business Centre, Stonehaven, AB39 2NQ, Scotland
StatusACTIVE
Company No.SC487941
Category
Incorporated01 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionScotland

SUMMARY

STONEHAVEN COMMUNITY ALL WEATHER SPORTS FACILITY LIMITED is an active with number SC487941. It was incorporated 9 years, 7 months, 29 days ago, on 01 October 2014. The company address is 12f Arduthie Business Centre 12f Arduthie Business Centre, Stonehaven, AB39 2NQ, Scotland.



Company Fillings

Change sail address company with old address new address

Date: 19 Feb 2024

Category: Address

Type: AD02

Old address: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland

New address: Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Wark

Change date: 2021-10-28

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-28

Officer name: Graham Wark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2021

Category: Address

Type: AD02

New address: 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: 64 Allardice Street Stonehaven AB39 2AA

Change date: 2021-08-17

New address: 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Wark

Change date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2020

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-18

Psc name: Stephen Alastair Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Stephen Alastair Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Douglas John Samways

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

New address: 64 Allardice Street Stonehaven AB39 2AA

Change date: 2016-06-29

Old address: R & a House Woodburn Road Blackburn Business Park Blackburn Aberdeen AB21 0PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 06 Jan 2016

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001935
Status:ACTIVE
Category:Charitable Incorporated Organisation

BROOK TAVERNER LIMITED

PROSPECT MILL, HAINCLIFFE ROAD,KEIGHLEY,BD21 5BU

Number:00450639
Status:ACTIVE
Category:Private Limited Company

J4K SPORTS LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08075810
Status:LIQUIDATION
Category:Private Limited Company

MAILING EXPERT LIMITED

6 HORSTED SQUARE,UCKFIELD,TN22 1QG

Number:07642744
Status:ACTIVE
Category:Private Limited Company

MK METRICS LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:08245016
Status:ACTIVE
Category:Private Limited Company

NEW WORLD KEY TRAVEL LIMITED

FLAT 26, BRENT COURT,LONDON,W12 9UB

Number:10471028
Status:ACTIVE
Category:Private Limited Company

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