About

Registered Number: SC218011
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Having been setup in 2001, Stone 3 (Southern) Ltd are based in Glasgow, it's status is listed as "Active". Aitchison, Annette, Kelly, Michael are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael 01 November 2001 03 July 2003 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Annette 10 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 08 May 2015
CH03 - Change of particulars for secretary 05 December 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2010
AR01 - Annual Return 26 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 08 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 05 May 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 12 April 2005
AUD - Auditor's letter of resignation 22 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
225 - Change of Accounting Reference Date 28 February 2002
410(Scot) - N/A 12 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 29 June 2010 Outstanding

N/A

Bond & floating charge 05 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.