Stonebridge Estates LTD
STONEBRIDGE ESTATES LIMITED
Company type Private Limited Company , Active Company Number SC805019 Universal Entity Code 6764-4078-8889-9471 Record last updated Friday, March 29, 2024 5:09:34 PM UTC Official Address Burnfoot Cottage Road Lochwinnoch Scotland Pa124an Johnstone North Kilbarchan , Johnstone North, Kilbarchan & Lochwinnoch Postal Code PA124AN Sector Construction of other civil engineering projects n.e.c.
Document Type Publication date Download link Registry Mar 28, 2024 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 11, 2017 Change of registered office address Registry Sep 6, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Sep 6, 2017 Resolution Registry Sep 6, 2017 Insolvency Registry Sep 4, 2017 Notification of single alternative inspection location Notices Aug 25, 2017 Notices to creditors Notices Aug 25, 2017 Appointment of liquidators Notices Aug 25, 2017 Resolutions for winding-up Financials Apr 6, 2017 Annual accounts Registry Oct 11, 2016 Confirmation statement made , with updates Registry Sep 11, 2016 Appointment of a woman Financials Apr 8, 2016 Annual accounts Registry Oct 12, 2015 Appointment of a person as Secretary Registry Sep 29, 2015 Appointment of a man as Secretary Registry Sep 29, 2015 Annual return Financials Apr 1, 2015 Annual accounts Registry Mar 9, 2015 Change of particulars for director Registry Mar 9, 2015 Resignation of one Director Registry Mar 9, 2015 Change of registered office address Registry Nov 19, 2014 Resignation of one Director (a man) Registry Oct 15, 2014 Annual return Registry Oct 15, 2014 Change of particulars for director Registry Sep 30, 2014 Change of particulars for director 2593606... Registry Sep 30, 2014 Change of particulars for director Registry Sep 30, 2014 Change of particulars for director 2593606... Registry Aug 22, 2014 Change of accounting reference date Financials Oct 29, 2013 Annual accounts Registry Sep 13, 2013 Annual return Registry Aug 28, 2013 Appointment of a person as Director Registry Aug 28, 2013 Resignation of one Director Registry Aug 22, 2013 Appointment of a man as Director Registry Jun 21, 2013 Resignation of one Director (a man) and one None Registry Dec 17, 2012 Change of particulars for director Registry Dec 17, 2012 Change of particulars for director 2589631... Financials Sep 27, 2012 Annual accounts Registry Sep 19, 2012 Annual return Registry Dec 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 28, 2011 Statement of satisfaction in full or in part of mortgage or charge 8278782... Registry Oct 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 8543851... Financials Sep 28, 2011 Annual accounts Registry Sep 27, 2011 Change of registered office address Registry Sep 27, 2011 Annual return Registry Sep 27, 2011 Resignation of one Secretary Registry Sep 27, 2011 Resignation of one Director Registry Jul 21, 2011 Resignation of one Printer and one Director (a man) Registry Nov 9, 2010 Change of registered office address Registry Nov 9, 2010 Appointment of a person as Director Registry Nov 1, 2010 Appointment of a man as None and Director Registry Sep 23, 2010 Annual return Financials Sep 22, 2010 Annual accounts Financials Nov 4, 2009 Annual accounts 1719229... Registry Sep 11, 2009 Annual return Registry Sep 11, 2009 Change in situation or address of registered office Registry Dec 16, 2008 Annual return Registry Dec 15, 2008 Annual return 2613033... Financials Sep 4, 2008 Annual accounts Financials Nov 3, 2007 Annual accounts 1879775... Registry Dec 7, 2006 Annual return Financials Nov 4, 2006 Annual accounts Registry Feb 9, 2006 Change in situation or address of registered office Registry Nov 14, 2005 Annual return Financials Nov 3, 2005 Annual accounts Financials Oct 31, 2004 Annual accounts 1753458... Registry Sep 17, 2004 Annual return Registry Oct 15, 2003 Annual return 1766948... Financials Aug 12, 2003 Annual accounts Registry Oct 8, 2002 Annual return Financials Sep 9, 2002 Annual accounts Registry Jun 13, 2002 Particulars of a mortgage or charge Registry Dec 12, 2001 Annual return Financials Sep 19, 2001 Annual accounts Financials Oct 11, 2000 Annual accounts 1752917... Registry Sep 29, 2000 Annual return Registry Oct 21, 1999 Annual return 1866287... Financials Aug 24, 1999 Annual accounts Registry Oct 2, 1998 Annual return Financials Aug 21, 1998 Annual accounts Financials Oct 24, 1997 Annual accounts 1880379... Registry Oct 9, 1997 Annual return Financials Nov 4, 1996 Annual accounts Registry Sep 27, 1996 Annual return Registry Mar 29, 1996 Particulars of a mortgage or charge Registry Oct 12, 1995 Annual return Financials Aug 21, 1995 Annual accounts Financials Nov 1, 1994 Annual accounts 1867322... Registry Oct 3, 1994 Annual return Registry Oct 25, 1993 Annual return 1753523... Financials Jul 14, 1993 Annual accounts Registry Oct 13, 1992 Annual return Financials Sep 2, 1992 Annual accounts Registry Oct 2, 1991 Annual return Registry Sep 11, 1991 Two appointments: a woman and a man,: a woman and a man Financials Sep 10, 1991 Annual accounts Registry Jun 2, 1991 Change in situation or address of registered office Financials Nov 26, 1990 Annual accounts Registry Nov 26, 1990 Annual return Registry Sep 20, 1989 Notice of new accounting reference date given during the course of an accounting reference period Financials Sep 1, 1989 Annual accounts