Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stonefield Castle Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

STONEFIELD CASTLE HOTEL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC102896
Record last updated Monday, April 6, 2015 2:40:37 AM UTC
Official Address 22 Oldfield Crescent Milltimber Aberdeenshire Ab130jx Lower Deeside
There are 2 companies registered at this street
Postal Code AB130JX
Sector Hotels & Motels with or without restaurant

Charts

Visits

STONEFIELD CASTLE GROUP LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 23, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 31, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 5, 2013 Notice of the receiver ceasing to act or of his removal Notice of the receiver ceasing to act or of his removal
Registry Jul 30, 2013 Change of registered office address Change of registered office address
Registry Dec 1, 2010 Notice of receiver's report Notice of receiver's report
Registry Oct 18, 2010 Change of registered office address Change of registered office address
Registry Sep 23, 2010 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Registry Mar 31, 2010 Resignation of one Director Resignation of one Director
Registry Mar 31, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 26, 2010 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Dec 21, 2009 Annual return Annual return
Registry Dec 21, 2009 Resignation of one Director Resignation of one Director
Registry Nov 11, 2009 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Sep 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 10, 2009 Appointment of a woman Appointment of a woman
Registry Jun 8, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 15, 2009 Appointment of a man as Director 14102... Appointment of a man as Director 14102...
Registry Dec 17, 2008 Annual return Annual return
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Dec 27, 2007 Annual return Annual return
Financials Nov 16, 2007 Annual accounts Annual accounts
Registry Jul 31, 2007 Change of name certificate Change of name certificate
Registry Jul 31, 2007 Company name change Company name change
Registry Jan 26, 2007 Resignation of a director Resignation of a director
Registry Jan 25, 2007 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Dec 21, 2006 Annual return Annual return
Financials Sep 12, 2006 Annual accounts Annual accounts
Registry Jan 9, 2006 Annual return Annual return
Financials Jul 22, 2005 Annual accounts Annual accounts
Registry Jan 6, 2005 Annual return Annual return
Financials Sep 22, 2004 Annual accounts Annual accounts
Registry Dec 19, 2003 Annual return Annual return
Financials Nov 12, 2003 Annual accounts Annual accounts
Registry Jan 2, 2003 Appointment of a director Appointment of a director
Registry Jan 2, 2003 Annual return Annual return
Registry Dec 18, 2002 Appointment of a man as Director and Hotelier Appointment of a man as Director and Hotelier
Financials Jul 8, 2002 Annual accounts Annual accounts
Registry Dec 17, 2001 Annual return Annual return
Financials Oct 12, 2001 Annual accounts Annual accounts
Registry Jan 5, 2001 Annual return Annual return
Financials Oct 17, 2000 Annual accounts Annual accounts
Registry Jun 27, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 27, 2000 Resignation of a director Resignation of a director
Registry Mar 3, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 25, 2000 Dec mort/charge Dec mort/charge
Registry Feb 23, 2000 Dec mort/charge 14102... Dec mort/charge 14102...
Registry Jan 24, 2000 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Dec 30, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 21, 1999 Annual return Annual return
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Jan 21, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 7, 1999 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Jan 7, 1999 Appointment of a director Appointment of a director
Registry Dec 9, 1998 Annual return Annual return
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Jan 8, 1998 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jan 5, 1998 Resignation of a director Resignation of a director
Registry Dec 8, 1997 Annual return Annual return
Financials Oct 1, 1997 Annual accounts Annual accounts
Registry Apr 29, 1997 Resignation of a director Resignation of a director
Registry Apr 28, 1997 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Dec 10, 1996 Annual return Annual return
Financials Oct 1, 1996 Annual accounts Annual accounts
Registry Dec 14, 1995 Annual return Annual return
Financials Aug 22, 1995 Annual accounts Annual accounts
Registry Jun 28, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 30, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 24, 1995 Particulars of mortgage/charge 14102... Particulars of mortgage/charge 14102...
Registry May 24, 1995 Dec mort/charge Dec mort/charge
Registry May 24, 1995 Dec mort/charge 14102... Dec mort/charge 14102...
Registry Dec 11, 1994 Annual return Annual return
Financials Oct 19, 1994 Annual accounts Annual accounts
Registry Jan 13, 1994 Annual return Annual return
Financials Sep 29, 1993 Annual accounts Annual accounts
Registry May 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1993 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Dec 23, 1992 Annual return Annual return
Financials Sep 22, 1992 Annual accounts Annual accounts
Registry Sep 3, 1992 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 3, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 3, 1992 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 20, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 20, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Aug 20, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 19, 1992 Director resigned, new director appointed 14102... Director resigned, new director appointed 14102...
Registry Aug 17, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Jan 16, 1992 Annual return Annual return
Financials Dec 2, 1991 Annual accounts Annual accounts
Registry Jan 21, 1991 Annual return Annual return
Financials Nov 15, 1990 Annual accounts Annual accounts
Registry Feb 6, 1990 Annual return Annual return
Financials Dec 20, 1989 Annual accounts Annual accounts
Registry Mar 31, 1989 Annual return Annual return
Financials Jan 18, 1989 Annual accounts Annual accounts
Registry Jul 22, 1988 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Jul 15, 1988 Dec mort/charge Dec mort/charge
Registry Jul 1, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 23, 1988 Particulars of mortgage/charge 14102... Particulars of mortgage/charge 14102...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)