About

Registered Number: SC221903
Date of Incorporation: 03/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

 

Founding Stone Ltd was registered on 03 August 2001. We do not know the number of employees at this organisation. Sinclair, Alison Brigit, Campbell, Elaine, Lee, Martin Joseph are listed as directors of Founding Stone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Elaine 03 August 2001 - 1
LEE, Martin Joseph 21 September 2004 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Alison Brigit 28 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 23 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 22 June 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 August 2012
CERTNM - Change of name certificate 13 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 12 August 2005
CERTNM - Change of name certificate 15 February 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
225 - Change of Accounting Reference Date 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.