STONEPINE LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 4RA

Company number SC151796
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address 26 HAWTHORN AVENUE, LENZIE, GLASGOW, G66 4RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Gregor Hurll Jackson as a director on 4 April 2016. The most likely internet sites of STONEPINE LIMITED are www.stonepine.co.uk, and www.stonepine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Stonepine Limited is a Private Limited Company. The company registration number is SC151796. Stonepine Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Stonepine Limited is 26 Hawthorn Avenue Lenzie Glasgow G66 4ra. . JACKSON, John Graham is a Secretary of the company. JACKSON, Gregor Hurll is a Director of the company. JACKSON, James is a Director of the company. Secretary JACKSON, Anna has been resigned. Secretary JACKSON, Peter Hurll has been resigned. Secretary LAW, Rosemary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JACKSON, Craig has been resigned. Director JACKSON, John Graham has been resigned. Director JACKSON, Peter Hurll has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, John Graham
Appointed Date: 28 July 2006

Director
JACKSON, Gregor Hurll
Appointed Date: 04 April 2016
36 years old

Director
JACKSON, James
Appointed Date: 28 July 2006
37 years old

Resigned Directors

Secretary
JACKSON, Anna
Resigned: 16 June 1995
Appointed Date: 21 July 1994

Secretary
JACKSON, Peter Hurll
Resigned: 31 May 2000
Appointed Date: 16 June 1995

Secretary
LAW, Rosemary
Resigned: 28 July 2006
Appointed Date: 31 May 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 July 1994
Appointed Date: 01 July 1994

Director
JACKSON, Craig
Resigned: 10 June 2016
Appointed Date: 28 July 2006
40 years old

Director
JACKSON, John Graham
Resigned: 28 July 2006
Appointed Date: 16 June 1995
79 years old

Director
JACKSON, Peter Hurll
Resigned: 16 June 1995
Appointed Date: 21 July 1994
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 July 1994
Appointed Date: 01 July 1994

STONEPINE LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 July 2016
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
28 Dec 2016
Appointment of Mr Gregor Hurll Jackson as a director on 4 April 2016
23 Jun 2016
Termination of appointment of Craig Jackson as a director on 10 June 2016
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

...
... and 72 more events
30 Jun 1995
Director resigned
15 Aug 1994
Registered office changed on 15/08/94 from: 24 great king street edinburgh EH3 6QN
15 Aug 1994
Secretary resigned;new director appointed
15 Aug 1994
New secretary appointed;director resigned
01 Jul 1994
Incorporation

STONEPINE LIMITED Charges

28 October 2004
Standard security
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 104A & 106 cowgate, kirkintilloch DMB13762 DMB37304.
15 July 2004
Floating charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 April 2001
Standard security
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 bridge street, wishaw.
10 April 2001
Standard security
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 104 & 106 cowgate, kirkintilloch, glasgow.
10 April 2001
Standard security
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 bridge street, wishaw.
8 January 1996
Floating charge
Delivered: 17 January 1996
Status: Satisfied on 12 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…