Company number SC340464
Status Active
Incorporation Date 29 March 2008
Company Type Private Limited Company
Address 3 MITCHELSTON FARM COTTAGES, STOW, GALASHIELS, SELKIRKSHIRE, TD1 2SB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STOW CONSTRUCTION AND LANDSCAPING LIMITED are www.stowconstructionandlandscaping.co.uk, and www.stow-construction-and-landscaping.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Stow Construction and Landscaping Limited is a Private Limited Company.
The company registration number is SC340464. Stow Construction and Landscaping Limited has been working since 29 March 2008.
The present status of the company is Active. The registered address of Stow Construction and Landscaping Limited is 3 Mitchelston Farm Cottages Stow Galashiels Selkirkshire Td1 2sb. . STEEL, Graeme, The Honourable is a Director of the company. Secretary 1924 NOMINEES LTD has been resigned. Director PHILIP, Wilson has been resigned. Director STEEL, Lynne Catherine has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
1924 NOMINEES LTD
Resigned: 26 June 2008
Appointed Date: 29 March 2008
Director
PHILIP, Wilson
Resigned: 11 September 2008
Appointed Date: 23 June 2008
55 years old
Director
1924 DIRECTORS LIMITED
Resigned: 24 June 2008
Appointed Date: 29 March 2008
STOW CONSTRUCTION AND LANDSCAPING LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 20 more events
01 Jul 2008
Appointment terminated secretary 1924 nominees LIMITED
01 Jul 2008
Registered office changed on 01/07/2008 from 37 queen street edinburgh midlothian EH2 1JX
01 Jul 2008
Appointment terminated director 1924 directors LIMITED
27 Jun 2008
Company name changed ac&h 247 LIMITED\certificate issued on 01/07/08
29 Mar 2008
Incorporation