Company number SC282014
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address 16 HADDOW STREET, HAMILTON, SCOTLAND, ML3 7HX
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STONEVALE LIMITED are www.stonevale.co.uk, and www.stonevale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Stonevale Limited is a Private Limited Company.
The company registration number is SC282014. Stonevale Limited has been working since 22 March 2005.
The present status of the company is Active. The registered address of Stonevale Limited is 16 Haddow Street Hamilton Scotland Ml3 7hx. . AHMED, Naeem is a Secretary of the company. AHMED, Naeem is a Director of the company. AHMED, Shakil is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 2005
Appointed Date: 22 March 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 2005
Appointed Date: 22 March 2005
STONEVALE LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
12 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
02 Apr 2005
New secretary appointed
02 Apr 2005
Ad 29/03/05--------- £ si 2@1=2 £ ic 2/4
24 Mar 2005
Director resigned
24 Mar 2005
Secretary resigned
22 Mar 2005
Incorporation
21 December 2005
Standard security
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects at 23 and 25 townhead street, hamilton.
12 October 2005
Standard security
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6/1 burnside lane, hamilton.
12 October 2005
Standard security
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 kemp street, hamilton.
15 September 2005
Standard security
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The flat at sixty eight quarry street, hamilton lan 2905.
14 May 2005
Floating charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…