STONESPACE LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 8BA

Company number SC242100
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address MARCHMONT, 21 POTTERHILL AVENUE, PAISLEY, PA2 8BA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-16 GBP 100 . The most likely internet sites of STONESPACE LIMITED are www.stonespace.co.uk, and www.stonespace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Stonespace Limited is a Private Limited Company. The company registration number is SC242100. Stonespace Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Stonespace Limited is Marchmont 21 Potterhill Avenue Paisley Pa2 8ba. . JOHNSTONE, Anne Marie Elizabeth is a Secretary of the company. JOHNSTONE, Christopher is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
JOHNSTONE, Anne Marie Elizabeth
Appointed Date: 14 January 2003

Director
JOHNSTONE, Christopher
Appointed Date: 14 January 2003
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 January 2003
Appointed Date: 10 January 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Christopher Johnstone
Notified on: 9 November 2016
67 years old
Nature of control: Has significant influence or control

STONESPACE LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100

...
... and 32 more events
15 Jan 2003
Registered office changed on 15/01/03 from: 24 great king street edinburgh midlothian EH3 6QN
15 Jan 2003
New secretary appointed
15 Jan 2003
Secretary resigned
15 Jan 2003
Director resigned
10 Jan 2003
Incorporation

STONESPACE LIMITED Charges

15 April 2009
Standard security
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2F1, 39 marchmont road, edinburgh.
23 November 2007
Standard security
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2/1, 87 glasgow road, paisley.
16 June 2005
Standard security
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 greenlaw avenue, paisley.
28 April 2003
Floating charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 March 2003
Standard security
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 greenlaw avenue, paisley--title number REN61369.
25 February 2003
Standard security
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 kennoway drive, glasgow--title number GLA22664.