STONEPRIDE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 4FE

Company number SC221329
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address 37 RANDALL PLACE, EDINBURGH, MIDLOTHIAN, EH4 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of STONEPRIDE LIMITED are www.stonepride.co.uk, and www.stonepride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Stonepride Limited is a Private Limited Company. The company registration number is SC221329. Stonepride Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Stonepride Limited is 37 Randall Place Edinburgh Midlothian Eh4 4fe. . HAJI, Abdinur Abdi is a Director of the company. MA'ALIN, Hakimo Mahamud is a Director of the company. Secretary TAYLOR, Kenneth has been resigned. Secretary TAYLOR, Kenneth George has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director JAMIL, Mohammad Umar has been resigned. Director MACDONALD, Ian Douglas has been resigned. Director SARFRAZ, Mohammad has been resigned. Director SHAFIQ, Mohammad has been resigned. Director TAYLOR, Kenneth George has been resigned. Director TAYLOR, Paul has been resigned. Director TAYLOR, Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HAJI, Abdinur Abdi
Appointed Date: 02 July 2014
38 years old

Director
MA'ALIN, Hakimo Mahamud
Appointed Date: 02 July 2014
46 years old

Resigned Directors

Secretary
TAYLOR, Kenneth
Resigned: 05 July 2014
Appointed Date: 23 January 2008

Secretary
TAYLOR, Kenneth George
Resigned: 29 February 2012
Appointed Date: 09 August 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 August 2001
Appointed Date: 18 July 2001

Director
JAMIL, Mohammad Umar
Resigned: 07 August 2015
Appointed Date: 23 February 2014
55 years old

Director
MACDONALD, Ian Douglas
Resigned: 09 August 2001
Appointed Date: 09 August 2001
89 years old

Director
SARFRAZ, Mohammad
Resigned: 07 August 2015
Appointed Date: 23 February 2014
45 years old

Director
SHAFIQ, Mohammad
Resigned: 07 August 2015
Appointed Date: 23 February 2014
58 years old

Director
TAYLOR, Kenneth George
Resigned: 29 February 2012
Appointed Date: 09 August 2001
59 years old

Director
TAYLOR, Paul
Resigned: 05 July 2014
Appointed Date: 29 February 2012
58 years old

Director
TAYLOR, Paul
Resigned: 23 January 2008
Appointed Date: 09 August 2001
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 August 2001
Appointed Date: 18 July 2001

Persons With Significant Control

Abdinur Abdi Haji
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hakimo Mahamud Ma'Alin
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEPRIDE LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 12 July 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 July 2015
21 Mar 2016
Termination of appointment of Mohammad Sarfraz as a director on 7 August 2015
07 Sep 2015
Termination of appointment of Mohammad Umar Jamil as a director on 7 August 2015
...
... and 56 more events
10 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2001
Registered office changed on 10/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
10 Aug 2001
Director resigned
10 Aug 2001
Secretary resigned
18 Jul 2001
Incorporation