STONEYBURN LIMITED
BELFAST


Company number NI047497
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address AISLING HOUSE, 50, STRANMILLIS EMBANKMENT, BELFAST, NORTHERN IRELAND, BT9 5FL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Termination of appointment of James Colin George Nimmon as a secretary on 4 November 2015. The most likely internet sites of STONEYBURN LIMITED are www.stoneyburn.co.uk, and www.stoneyburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Stoneyburn Limited is a Private Limited Company. The company registration number is NI047497. Stoneyburn Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Stoneyburn Limited is Aisling House 50 Stranmillis Embankment Belfast Northern Ireland Bt9 5fl. . WILSON, Robert Desmond is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary NIMMON, James Colin George has been resigned. Secretary POLSON, Roberta Anna has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCCOMB, Albert has been resigned. Director NIMMON, James Colin George has been resigned. Director POLSON, Roberta Anna has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WILSON, Robert Desmond
Appointed Date: 09 June 2005
80 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 09 June 2005
Appointed Date: 12 August 2003

Secretary
NIMMON, James Colin George
Resigned: 04 November 2015
Appointed Date: 19 February 2009

Secretary
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 09 June 2005

Director
HARRISON, Malcolm Joseph
Resigned: 09 June 2005
Appointed Date: 12 August 2003
51 years old

Director
KANE, Dorothy May
Resigned: 09 June 2005
Appointed Date: 12 August 2003
89 years old

Director
MCCOMB, Albert
Resigned: 31 December 2011
Appointed Date: 30 October 2006
60 years old

Director
NIMMON, James Colin George
Resigned: 04 November 2015
Appointed Date: 03 March 2009
64 years old

Director
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 30 October 2006
75 years old

Persons With Significant Control

Chester Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONEYBURN LIMITED Events

05 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 12 August 2016 with updates
15 Dec 2015
Termination of appointment of James Colin George Nimmon as a secretary on 4 November 2015
15 Dec 2015
Termination of appointment of James Colin George Nimmon as a director on 4 November 2015
01 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 43 more events
17 Dec 2004
12/08/04 annual return shuttle
12 Aug 2003
Memorandum
12 Aug 2003
Pars re dirs/sit reg off
12 Aug 2003
Decln complnce reg new co
12 Aug 2003
Articles

STONEYBURN LIMITED Charges

31 March 2011
Mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the lands and premises comprised in land registry folio…
28 June 2005
Mortgage or charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
27 June 2005
Solicitors letter of undertaking
Delivered: 4 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Property situate at…