Company number SC190265
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address 2/13 KING JAMES VI BUSINESS CENTRE, FRIARTON ROAD, PERTH, SCOTLAND, PH2 8DY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 2
. The most likely internet sites of STRONE ESTATES LTD. are www.stroneestates.co.uk, and www.strone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Strone Estates Ltd is a Private Limited Company.
The company registration number is SC190265. Strone Estates Ltd has been working since 14 October 1998.
The present status of the company is Active. The registered address of Strone Estates Ltd is 2 13 King James Vi Business Centre Friarton Road Perth Scotland Ph2 8dy. . ALLAN, Donald Robert Urquhart is a Director of the company. Secretary NIMMO, Sarah Juliet Eloise has been resigned. Secretary NIMMO, Sarah Juliet Eloise has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WALKER, James Allan has been resigned. Director HOBSON, George Anderson has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NIMMO, Sarah Juliet Eloise has been resigned. Director NIMMO, William Ian has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 14 October 1998
Appointed Date: 14 October 1998
Nominee Director
MABBOTT, Stephen
Resigned: 14 October 1998
Appointed Date: 14 October 1998
74 years old
Persons With Significant Control
STRONE ESTATES LTD. Events
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
15 Mar 2016
Registered office address changed from 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016
15 Mar 2016
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 2/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 15 March 2016
...
... and 54 more events
24 Feb 1999
New secretary appointed
24 Feb 1999
New director appointed
16 Oct 1998
Secretary resigned
16 Oct 1998
Director resigned
14 Oct 1998
Incorporation